Name: | NEW STYLE WASTE REMOVAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1985 (39 years ago) |
Entity Number: | 1028303 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 345 HERRICK ROAD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO CRISTINA | Chief Executive Officer | 345 HERRICK ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROCCO CHRISTINA | DOS Process Agent | 345 HERRICK ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-09 | 1990-08-03 | Name | 52 GRAND AVE. CARTING CORP. |
1986-01-07 | 1993-10-08 | Address | 345 HERRICKS ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1985-09-26 | 1990-07-09 | Name | NEW STYLE WASTE REMOVAL CORP. |
1985-09-26 | 1986-01-07 | Address | 245 HERRICKS RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030903002018 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010910002558 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
990922002623 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
971001002101 | 1997-10-01 | BIENNIAL STATEMENT | 1997-09-01 |
931008002426 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
900803000058 | 1990-08-03 | CERTIFICATE OF AMENDMENT | 1990-08-03 |
C160640-3 | 1990-07-09 | CERTIFICATE OF AMENDMENT | 1990-07-09 |
B307531-3 | 1986-01-07 | CERTIFICATE OF AMENDMENT | 1986-01-07 |
B271480-4 | 1985-09-26 | CERTIFICATE OF INCORPORATION | 1985-09-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State