HI-TECH RESOURCE RECOVERY INC.

Name: | HI-TECH RESOURCE RECOVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1987 (38 years ago) |
Entity Number: | 1201299 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 7310 EDSALL AVE, Glendale, NY, United States, 11385 |
Principal Address: | 7310 EDSALL AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS N. TOSCANO | Chief Executive Officer | 130 VARICK AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
HI-TECH RESOURCE RECOVERY | DOS Process Agent | 7310 EDSALL AVE, Glendale, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2023-12-20 | Address | 130 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2021-03-23 | 2023-12-20 | Address | 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2021-03-23 | Address | 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004686 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
220302000709 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
210323060238 | 2021-03-23 | BIENNIAL STATEMENT | 2019-09-01 |
070912002177 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051205002654 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State