Search icon

REGAL RECYCLING CO. INC.

Company Details

Name: REGAL RECYCLING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1986 (39 years ago)
Entity Number: 1087056
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 Waterwav Sau are Place Suite 110, The Woodlands, TX, United States, 77380

Contact Details

Phone +1 718-523-9330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONALD J. MITTELSTAEDT Chief Executive Officer 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2024-10-15 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-15 2024-10-15 Address 172-06 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 187-40 HOLLIS AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-11 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011002075 2024-10-11 BIENNIAL STATEMENT 2024-10-11
241015002739 2024-10-10 RESTATED CERTIFICATE 2024-10-10
240307002016 2024-03-07 BIENNIAL STATEMENT 2024-03-07
211025000281 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190107000636 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
538002.00
Total Face Value Of Loan:
538002.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-12-19
Type:
Planned
Address:
172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-02
Type:
FollowUp
Address:
172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-29
Type:
Unprog Rel
Address:
172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-08
Type:
Planned
Address:
172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-08-17
Type:
Accident
Address:
172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538002
Current Approval Amount:
538002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
544174.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 291-7140
Add Date:
1996-04-16
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
REGAL RECYCLING CO. INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State