Search icon

BFI WASTE SERVICES, LLC

Company Details

Name: BFI WASTE SERVICES, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 09 Feb 2001 (24 years ago)
Business ID: 697824
State of Incorporation: DELAWARE
Principal Office Address: 18500 North Allied WayPhoenix, AZ 85054
Fictitious names: Allied Waste Services of Jackson
Allied Waste Services of Hattiesburg
Allied Waste Services of Northern Mississippi
Allied Waste Services of Greenville - Leland
Allied Waste Services of Brookhaven
Republic Services of Hattiesburg
Republic Services of Northern Mississippi
Republic Services of Greenville - Leland
Republic Services of Jackson
Republic Services of Brookhaven
Historical names: Allied Waste Services of Brookhaven DBA
Republic Services of Olive Branch DBA
Republic Services of the Gulf Coast DBA
Allied Waste Services of Jackson DBA
Allied Waste Services of Olive Branch DBA
Republic Services of Northern Mississippi DBA
Allied Waste Services of Greenville - Leland DBA
Allied Waste Services of the Gulf Coast DBA
Allied Waste Services of Hattiesburg DBA
Republic Services of Greenville - Leland DBA
Allied Waste Services of Northern Mississippi DBA
Republic Services of Jackson DBA
Republic Services of Hattiesburg DBA
Republic Services of Brookhaven DBA
Republic Services of Brookhaven

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Member

Name Role Address
Allied Waste North America, LLC Member 18500 North Allied Way, Phoenix, AZ 85054

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-06 Annual Report For BFI WASTE SERVICES, LLC
Annual Report LLC Filed 2024-04-09 Annual Report For BFI WASTE SERVICES, LLC
Annual Report LLC Filed 2023-01-26 Annual Report For BFI WASTE SERVICES, LLC
Annual Report LLC Filed 2022-03-04 Annual Report For BFI WASTE SERVICES, LLC
Fictitious Name Renewal Filed 2021-09-30 Fictitious Name Renewal For BFI WASTE SERVICES, LLC
Annual Report LLC Filed 2021-03-27 Annual Report For BFI WASTE SERVICES, LLC
Correction Amendment Form Filed 2020-07-14 Correction For BFI WASTE SERVICES, LLC
Fictitious Name Registration Filed 2020-07-13 Fictitious Name Registration For BFI WASTE SERVICES, LLC
Annual Report LLC Filed 2020-03-23 Annual Report For BFI WASTE SERVICES, LLC
Annual Report LLC Filed 2019-03-07 Annual Report For BFI WASTE SERVICES, LLC

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127Q11P0239 2011-09-19 2011-10-19 2011-10-19
Unique Award Key CONT_AWD_W9127Q11P0239_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11350.00
Current Award Amount 11350.00
Potential Award Amount 11350.00

Description

Title ROLL OFF DUMPSTER
NAICS Code 332439: OTHER METAL CONTAINER MANUFACTURING
Product and Service Codes 3685: SPECIAL METAL CONTAINER MFG MACH

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON RD, JACKSON, RANKIN, MISSISSIPPI, 392323128, UNITED STATES
PO AWARD AG4431P11HV008 2010-11-01 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_AG4431P11HV008_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DIPOSAL SERVICES OF TRASH
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON RD, JACKSON, 392323128, UNITED STATES
PURCHASE ORDER AWARD N6883610P1748 2010-05-19 2011-05-19 2011-05-19
Unique Award Key CONT_AWD_N6883610P1748_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5000.00
Current Award Amount 5000.00
Potential Award Amount 5000.00

Description

Title DUMPSTER
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI WLA2RVKKCRU9
Recipient Address 14500 ARMIEN RD, OCEAN SPRINGS, JACKSON, MISSISSIPPI, 395659505, UNITED STATES
PO AWARD AG4431P10HV002 2009-10-06 2009-11-06 2009-12-06
Unique Award Key CONT_AWD_AG4431P10HV002_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title WASTE COLLECTION SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes P999: OTHER SALVAGE SERVICES

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON RD, JACKSON, 392323128, UNITED STATES
PO AWARD INF09PX75514 2009-06-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INF09PX75514_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WASTE AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI WLA2RVKKCRU9
Legacy DUNS 168815629
Recipient Address 14500 ARMIEN RD, OCEAN SPRINGS, 395659505, UNITED STATES
PO AWARD AG4431P09HV031 2008-11-24 2008-12-24 2009-09-30
Unique Award Key CONT_AWD_AG4431P09HV031_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title SOLID WASTE SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes P999: OTHER SALVAGE SERVICES

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON RD, JACKSON, 392323128, UNITED STATES
PO AWARD W912C606M0038 2008-05-12 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_W912C606M0038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SUPPLIE/SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON ROAD, JACKSON, 39232, UNITED STATES
PO AWARD HSFE0406P4362 2007-10-01 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_HSFE0406P4362_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DUMPSTER SERVICES AT MOBILE HOME SITE FOR VICTIMS OF HURRICANE KATRINA
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON ROAD, JACKSON, 392323128, UNITED STATES
PO AWARD HSFE0405P5184 2007-10-01 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_HSFE0405P5184_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE DUMPSTERS AND PICK UP SERVICE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI WLA2RVKKCRU9
Legacy DUNS 168815629
Recipient Address 14500 ARMIEN RD, OCEAN SPRINGS, 395659505, UNITED STATES
PO AWARD HSFE0406P4109 2005-10-26 2006-01-09 2006-01-09
Unique Award Key CONT_AWD_HSFE0406P4109_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MODIFICATION TO CLOSE THIS PURCHASE ORDER THAT WAS FOR WASTE REMOVAL
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient BFI WASTE SERVICES, LLC
UEI QKBDA73FXAK3
Legacy DUNS 062640610
Recipient Address 1035 OLD BRANDON ROAD, JACKSON, 392323128, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308775436 0419400 2007-04-16 1035 OLD BRANDON ROAD, FLOWOOD, MS, 39232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-04-16
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2007-10-04

Related Activity

Type Complaint
Activity Nr 206177776
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 2007-05-25
Abatement Due Date 2007-06-01
Initial Penalty 1500.0
Contest Date 2007-06-15
Final Order 2007-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2007-05-25
Abatement Due Date 2007-05-31
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-06-15
Final Order 2007-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2007-05-25
Abatement Due Date 2007-05-31
Current Penalty 50.0
Initial Penalty 1875.0
Contest Date 2007-06-15
Final Order 2007-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 2007-05-25
Abatement Due Date 2007-06-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-06-15
Final Order 2007-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2007-05-25
Abatement Due Date 2007-06-05
Current Penalty 950.0
Initial Penalty 1875.0
Contest Date 2007-06-15
Final Order 2007-10-27
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2007-05-25
Abatement Due Date 2007-05-31
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2007-06-15
Final Order 2007-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700662 Fair Labor Standards Act 2007-11-09 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-11-09
Termination Date 2008-03-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant
0900294 Other Contract Actions 2009-05-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-07
Termination Date 2010-11-30
Date Issue Joined 2009-12-31
Section 2813
Sub Section 28
Status Terminated

Parties

Name BFI WASTE SERVICES, LLC
Role Plaintiff
Name DELTA SANITATION OF MIS,
Role Defendant
2400618 Other Personal Injury 2024-10-09 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-10-09
Termination Date 2024-10-15
Date Issue Joined 2024-10-14
Section 1332
Sub Section NR
Status Terminated

Parties

Name BFI WASTE SERVICES, LLC
Role Defendant
Name EVANS,
Role Plaintiff
0800027 Other Contract Actions 2008-12-31 settled
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 689000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-31
Termination Date 2009-02-19
Date Issue Joined 2008-12-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name BFI WASTE SERVICES, LLC
Role Plaintiff
Name HARRISON COUNTY UTILITY AUTHOR
Role Defendant
1600075 Fair Labor Standards Act 2016-02-03 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-03
Termination Date 2017-06-16
Date Issue Joined 2016-02-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant
0800027 Other Contract Actions 2008-01-23 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 689000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-23
Termination Date 2008-11-13
Date Issue Joined 2008-07-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name BFI WASTE SERVICES, LLC
Role Plaintiff
Name HARRISON COUNTY UTILITY AUTHOR
Role Defendant
1400014 Fair Labor Standards Act 2014-01-09 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-01-09
Termination Date 2014-12-16
Date Issue Joined 2014-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant
1100741 Americans with Disabilities Act - Employment 2011-12-02 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-12-02
Termination Date 2012-06-01
Date Issue Joined 2011-12-30
Section 1331
Sub Section ED
Status Terminated

Parties

Name JERNIGAN
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant
1100166 Civil Rights Employment 2011-03-21 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-03-21
Termination Date 2012-06-01
Date Issue Joined 2011-07-26
Section 2000
Sub Section RA
Status Terminated

Parties

Name HOLLINS
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant
1600159 Motor Vehicle Personal Injury 2016-03-02 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-02
Termination Date 2016-10-06
Date Issue Joined 2016-04-14
Section 1332
Sub Section AU
Status Terminated

Parties

Name STANLEY,
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant
1600733 Motor Vehicle Personal Injury 2016-09-16 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-09-16
Termination Date 2018-01-05
Date Issue Joined 2016-09-16
Section 1332
Sub Section NR
Status Terminated

Parties

Name COSTON,
Role Plaintiff
Name BFI WASTE SERVICES, LLC
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State