EX-3.353 44 p16855a1exv3w353.htm EX-3.353 exv3w353
Exhibit 3.353
EXPECTED
CORP COMMISSION
FILED
MAY 15
[ILLEGIBLE]
ARTICLES OF ORGANIZATION
OF
CACTUS WASTE SYSTEMS LLC
1.   Name. The name of the limited liability company is:
Cactus Waste Systems LLC
2.   Registered Office. The address of the registered office in Arizona is: c/o CT Corporation System, 3225 North Central Avenue, Phoenix, Arizona 85012.
3.   Statutory Agent: (In Arizona) The name and address of the statutory agent of the company is:
CT Corporation System
3225 North Central Avenue
Phoenix, Arizona 85012
4.   Dissolution. The latest date, if any, on which the limited liability company must dissolve is                                         .
5.A. Management.
  þ   Management of the limited liability company is vested in a manager or managers. The names and addresses of each person who is a manager and each member who owns a twenty percent (20%) or greater interest in the capital or profits of the limited liability company are:
  o   Management of the limited liability company is reserved to the members. The name and addresses of each person who is a member are:
         
5.B.
       
Name:
  Robert H. Steelhammer   Robert H. Steelhammer, Trustee
 
  o member       þ manager   þ      o manager
 
       
Address:
  2100 West Loop South, Suite 1400   2100 West Loop South, Suite 1400
 
  Houston, Texas 77027   Houston, Texas 77027
 
       
Name:
  Mack Mandell    
 
  o member      [X ] manager    
 
       
Address:
  2100 West Loop South, Suite 1400    
 
  Houston, Texas 77027    

 


 

EXECUTED this 16th day of May, 2001.
     
/s/ Robert H. Steelhammer
  /s/ Mack Mandell
 
   
Robert H. Steelhammer, Manager
  Mack Mandell, Manager
 
   
Telephone: (713) 960-1001
  Telephone: (713) 960-1001
     
/s/ Robert H. Steelhammer
   
 
Robert H. Steelhammer, Trustee for
   
Member
   
 
   
Telephone: (713) 960-1001
   
Acceptance of Appointment by Statutory Agent:
I, CT Corporation System, having bean designated to act as Statutory Agent, hereby consent to act in that capacity until removed or resignation is submitted in accordance with the Arizona Revised Statutes.
     
CT CORPORATION SYSTEM    
     
/S/ Victor Alfano
   
 
Signature of Staturory Agent
   
 
   
Victor Alfano, Assistant Secretary
   
 
Printed Name of Statutory Agent
   

 


 

STATE OF ARIZONA
ACC/FAX
DATE FILED
JUL 22 2003
ARTICLES OF AMENDMENT
TO THE
ARTICLES OF ORGANIZATION
OF
CACTUS WASTE SYSTEMS LLC
FIRST:    The name of the limited liability company is Cactus Waste Systems LLC,
 
SECOND:    The Articles of Organization were initially filed with the Arizona Corporation Commission on May 16, 2001.
 
THIRD:    Article 1 of the Articles of Organization is amended in its entirely to read as follows: “The name of the limited liability company is “Cactus Waste Systems, LLC”.
 
FOURTH:    Article 5. A. of the Articles of Organization, is amended in its entirety to lead as fallows:
 
    “5. Management of the limited liability company is vested in a manager or managers, The Initial managers names and addresses are as follows:
     
David Sutherland-Yoest
  1005 Skyview Drive, Burlington,
Ontario, Canada, L7P 5B1
 
   
Larry D. Henk
  1005 Skyview Drive, Burlington Ontario, Canada, L7P 5B1
 
   
Thomas E. Durkin, III
  1005 Skyview Drive, Burlington,
Ontario’ Canada, L7P 5B1
 
   
Mark Cooley
  1005 Skyview Drive, Burlington,
Ontario,
Canada L7P 5B1”
    FIFTH: Article 5. B. of the Articles of Organization is deleted in its entirety.
 
    SIXTH: A new Article 6 is added to read as follows:
 
    The name and address of the sole person who is member who owns a twenty percent or greater interest in the capital or profits interest of the limited liability company is Waste Services, Inc., 1005 Skyview Drive, Burlington, Ontario, Canada, L7P 5B1.
         
     
DATED: July 22, 2003.  /s/ Larry D. Henk    
  Larry D. Henk   
  Manager   
 

 


 

AZ CORPORATION COMMISSION
FILED
OCT-4-2005
ARTICLES OF AMENDMENT
1.   The name of the limited liability company is:
 
    CACTUS WASTE SYSTEMS, LLC.
 
2.   The Articles of Organization were originally filed with the Arizona Corporation
 
    Commission on the 16th day of May, 2001.
 
3.   Articles of Amendment were filed with the Arizona Corporation Commission on
 
    the 22nd day of July, 2003
 
4.   Attached hereto as Exhibit A is the text of the amendment.
Dated this 9th day of September , 2005.
     
Signature:
  /s/ Ivan R. Cairns
 
   
 
   
Print Name:
  IVAN R. CAIRNS
 
   
 
   
 
  [Check One:       o Member       þ Manager]

 


 

AZ CORPORATION COMMISSION
FILED
APR 12 2007
EXHIBIT A
TEXT OF ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
OF
CACTUS WASTE SYSTEMS, LLC
FIRST:   Article 5 of the Articles of Amendment is amended by replacing the existing managers’ names and addresses with the following managers’ names and addresses:
     
David Sutherland-Yoest
  1122 International Blvd., Suite 601
 
  Burlington, Ontario, L7L 6Z8
 
  Canada
 
   
Ivan R. Cairns
  1122 International Blvd., Suite 601
 
  Burlington, Ontario, L7L 6Z8
 
  Canada
 
   
Mark A. Pytosh
  1122 International Blvd., Suite 60 1
 
  Burlington, Ontario, L7L 6Z8
 
  Canada
SECOND:    The address of the sole member contained in Article 6 of the Articles of Organization is deleted and replaced with the following address:
1122 International Blvd., Suite 601
Burlington, Ontario, L7L 6Z8
Canada

Attention: General Counsel

 


 

ARTICLES OF AMENDMENT
Pursuant to A.R.S. 29-633 (F)
1.   The name of the limited liability company is:
 
    CACTUS WASTE SYSTEMS, LLC.
 
2.   Attached hereto as Exhibit A is the text of the amendment.
Dated this 11th day of April 2007.
     
Signature:
  /s/ Jo Lynn White
 
   
 
   
 
  Allied Waste North America, Inc., Member
 
Print Name:
  Jo Lynn White, Assistant Secretary of the Member
 
   
 
   
 
  Check One:       þ Member       o Manager
DO NOT PUBLISH THIS SECTION
The amendment must be executed by a manager if management of the limited liability company is vested in a manager or by a member if management is reserved to the members.
Arizona Corporation Commission
Corporations Division

 


 

EXHIBIT A
TEXT OF ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
OF
CACTUS WASTE SYSTEMS, LLC
FIRST:    Article 5 of the Articles of Organization is amended in its entirety to read as follows:
 
    “5. Management of the limited liability company is reserved to the Member(s). The sole Member’s name and address is as follows:
     
Allied Waste North America, Inc.,
  18500 North Allied Way
a Delaware corporation
  Phoenix, Arizona 85024”
SECOND:    Article 6 is hereby deleted in its entirely.
Arizona Corporation Commission
Corporations Division

 


 

RECEIVED
SEP 22 2008
ARIZONA CORP. COMMISSION
CORPORATIONS DIVISION
AFFIDAVIT OF PUBLICATION
for Corporation Commission
ARIZONA CAPITOL TIMES
     
P.O. Box 2260
  Phoenix, AZ 85002
Phone: (602) 258-7026
  Fax: (602) 258-2504
STATE OF ARIZONA )
County of Maricopa) ss
I, Ginger Lamb as Vice President and Publisher of the Arizona Capitol Times, am authorized as agent to make this affidavit of publication. Under oath, I state that the following is true and correct.
The Arizona Capitol Times is a newspaper which is published weekly, is of general circulation and is in compliance with Arizona Revised Statutes §§ 10-140.34 & 39-201.A & B. The notice will be/has been published 3 consecutive times in the newspaper listed above.
DATES OF PUBLICATION:
09/19/2008, 09/26/2008, 10/03/2008
THE NAME OF THE CORPORATION: CACTUS WASTE SYSTEMS, LLC
CORPORATE FILE NUMBER: L-0989402-1
TYPE OF DOCUMENT: ARTICLES OF AMENDMENT
CACTUS WASTE SYSTEMS, LLC
ARTICLES OF AMENDMENT
1. The name of the limited liability company is: CACTUS WASTE SYSTEMS, LLC.
2. Attached hereto as Exhibit A is the text of the amendment.
EXHIBIT A. TEXT OF ARTICLES OF AMENDMENT TO THE ARTICLES OF ORGANIZATION OF CACTUS WASTE SYSTEMS, LLC. FIRST: Article 5 of the Articles of Organization is amended in its entirely to read as follows: “5. Management of the limited liability company is reserved to the Member(s). The sole Member’s name and address is as follows: Allied Waste North America, Inc., a Delaware corporation, 18500 North Allied Way, Phoenix, Arizona 85024”. SECOND: Article 6 is hereby deleted in its entirety.
Dated this 11th day of April, 2007. Allied Waste North America, inc., Member, /s/ Jo Lynn White, Assistant Secretary of the Member [Check One: þ Member o Manager]. 9/19, 9/26, 10/3, 2008 editions Arizona Capital Times
         
AUTHORIZED
       
SIGNATURE:
  /s/ [Illegible]    
 
 
 
   
SUBSCRIBED AND SWORN TO BEFORE ME
ON THE 19th day of September, 2008
         
NOTARY SIGNATURE:
  Laurinda R. Cook    
 
 
 
   
(STAMP)