EX-3.90 94 p16855exv3w90.htm EX-3.90 exv3w90
Exhibit 3.90

[ILLEGIBLE]
DOMESTIC LIMITED LIABILITY COMPANY
CERTIFICATE OF ORGANIZATION
BFI WASTE SERVICES OF MASSACHUSETTS, LLC
     Pursuant to Chapter 156C (the “Act”), Section 12 of the General Laws of the Commonwealth of Massachusetts, the undersigned states as follows:
     1. Name. The name of the limited liability company (the “Company”) formed by this instrument is “BFI Waste Services of Massachusetts, LLC”.
     2. Address. The address of the office in Massachusetts at which the Company’s records will be maintained pursuant to Section 5 of the Act is 150 Cordaville Road, Southborough, Massachusetts 01772.
     3. Registered Agent. The name and address of the Company’s resident agent for service of process in Massachusetts is CT Corporation System, 101 Federal Street, Boston, Massachusetts 02110.
     4. Date of Dissolution. The Company does not have a specific date of dissolution.
     5. Managers. The Company does not have any managers at the time of its formation.
     6. Persons Authorized to Execute Documents. The names of the persons who are authorized to execute documents, on behalf of the Company, to be filed with the Office of the Secretary of State of the Commonwealth of Massachusetts are Donald W. Slager and Jo Lynn White.
     7. General Character of Business. The general character of the Company’s business is non-hazardous solid waste management.
     8. Persons Authorized to Execute Recordable Documents. The names of the persons authorized to execute, acknowledge, deliver and record, on behalf of the Company, any recordable instrument purporting to affect an interest in real property are Donald W. Slager and Jo Lynn White.
         
Dated: March 15, 2001  BROWNING-FERRIS INDUSTRIES, INC.,
a Massachusetts corporation
Sole Member
 
 
  By   /s/ Jo Lynn White    
    Jo Lynn White, Secretary   
       

 


 

         
        FILED

NOV 16 2005

SECRETARY OF THE COMMONWEALTH
CORPORATIONS DIVISION

FEIN: 86-1024452
CERTIFICATE OF AMENDMENT
OF
BFI WASTE SERVICES OF MASSACHUSETTS, LLC
1.   Name of Domestic Limited Liability Company:
 
    BFI Waste Services of Massachusetts, LLC
 
2.   Date the original Certificate of Organization was filed: March 15, 2001
 
3.   Name and business address, if different from its office address, of each manager:
 
    The Company does not have any managers at the time of this amendment.
 
4.   The following are the names and business address of each person currently authorized to execute documents to be filed with the Division:
     
NAME   BUSINESS ADDRESS
John J. Manning
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Jo Lynn White
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Donald W. Slager
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
James M. Lawrence
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Eileen B. Schuler
  11757 Katy Freeway, Suite 930
Houston, TX 77079
 
   
Thomas P. Martin
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Dale L. Parker
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Bruce D. Stanas
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Daniel P. Higgins
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Steven M. Helm
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Connie J. Gecich
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Please note the following new addresses:
   
 
   
James M. Lawrence
  1080 Airport Road
Fall River, MA 02720

 


 

     
Please delete the following individuals:
   
 
   
Bruce D. Stanas
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Daniel P. Higgins
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Please add the following individuals:
   
 
   
Jeffrey A. Hughes
  6749 Dixie Highway
Erie, MI 48133
 
   
Thomas V. Wiegand
  6749 Dixie Highway
Erie, MI 48133
5.   Name and business address, of each person authorized to execute, acknowledge, deliver and record any recordable instrument purporting to affect an interest in real property whether to be filed with the Registry of Deeds or a district office of the Land Court are:
     
NAME   BUSINESS ADDRESS
Jo Lynn White
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Thomas P. Martin
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Bruce D. Stanas
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Daniel P. Higgins
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Steven M. Helm
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Jack Manning
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Donald W. Slager
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Jim Lawrence
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Dale L. Parker
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Connie J. Gecich
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Eileen B. Schuler
  11757 Katy Freeway, Suite 930
Houston, TX 77079
 
   
Please note the following name changes:
   
 
   
John J. Manning
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
James M. Lawrence
  1080 Airport Road
Fall River, MA 02720

 


 

     
Please delete the following individuals:
   
 
   
Bruce D. Stanas
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Daniel P. Higgins
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Please add the following individuals:
   
 
   
Jeffrey A. Hughes
  6749 Dixie Highway
Erie, MI 48133
 
   
Thomas V. Wiegand
  6749 Dixie Highway
Erie, MI 48133
6.   Amendment to the Certificate of Organization is as follows:

The name of the Company is Allied Waste Services of Massachusetts, LLC, changes to SOC. signatory list and authorized persons list.
DATED this 14th day of November, 2005.
         
  BFI Waste Services of Massachusetts, LLC
 
 
  By:   /s/ Jo Lynn White    
    Jo Lynn White, Secretary   
       

 


 

         
CERTIFICATE OF AMENDMENT
OF
ALLIED WASTE SERVICES OF MASSACHUSETTS, LLC
FEIN: 86-1024452
1.   Name of Domestic Limited Liability Company:
 
    Allied Waste Services of Massachusetts, LLC
 
2.   Date the original Certificate of Organization was filed: March 15, 2001
 
3.   Name and business address, if different from its office address, of each manager:
 
    The Company does not have any managers at the time of this amendment.
 
4.   The following are the names and business address of each person currently authorized to execute documents to be filed with the Division:
     
NAME   BUSINESS ADDRESS
Jeffrey A. Hughes
  6749 Dixie Highway
Erie, MI 48133
 
   
Thomas V. Wiegand
  6749 Dixie Highway
Erie, MI 48133
 
   
John J. Manning
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Jo Lynn White
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Donald W. Slager
  15880 N Greenway-Hayden Loop, #l00
Scottsdale, AZ 85260
 
   
James M. Lawrence
  1080 Airport Road
Fall River, MA 02720
 
   
Eileen B. Schuler
  11757 Katy Freeway, Suite 930
Houston, TX 77079
 
   
Thomas P. Martin
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Dale L. Parker
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Steven M. Helm
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Connie J. Gecich
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
5.   Name and business address, of each person authorized to execute, acknowledge, deliver and record any recordable instrument purporting to affect an interest in real property whether to be filed with the Registry of Deeds or a district office of the Land Court are:

 


 

     
NAME   BUSINESS ADDRESS
Jeffrey A. Hughes
  6749 Dixie Highway
Erie, MI 48133
 
   
Thomas V. Wiegand
  6749 Dixie Highway
Erie, MI 48133
 
   
Jo Lynn White
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Thomas P. Martin
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Steven M. Helm
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
John J. Manning
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
 
   
Donald W. Slager
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
James M. Lawrence
  1080 Airport Road
Fall River, MA 02720
 
   
Dale L. Parker
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Connie J. Gecich
  15880 N Greenway-Hayden Loop, #100
Scottsdale, AZ 85260
 
   
Eileen B. Schuler
  11757 Katy Freeway, Suite 930
Houston, TX 77079
6.   Amendment to the Certificate of Organization is as follows:
 
    Delete the following individual from those authorized in the previous two sections:
     
John J. Manning
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
    And, replace with the following authorized individual:
     
Bruce D. Stanas
  385 A Dunstable Road
Tyngsboro, MA 02110-0000
DATED this 19th day of December, 2005.
         
  BFI Waste Services of Massachusetts, LLC
 
 
  By:   /s/ Jo Lynn White    
    Jo Lynn White, Secretary