Name: | ASTORIA RUBBISH REMOVAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1959 (66 years ago) |
Entity Number: | 120456 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-37 HAZEN ST, JACKSON HEIGHTS, NY, United States, 11370 |
Contact Details
Phone +1 718-278-5174
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE GAJESKI | Chief Executive Officer | 20-37 HAZEN ST, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20-37 HAZEN ST, JACKSON HEIGHTS, NY, United States, 11370 |
Number | Type | Date | Description |
---|---|---|---|
BIC-257 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-257 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-05 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-31 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-06 | 2022-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-04 | 2011-07-14 | Address | 160-16 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002128 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110714002896 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090605002918 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070612002373 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
061023000081 | 2006-10-23 | ANNULMENT OF DISSOLUTION | 2006-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State