Name: | LONG ISLAND RUBBISH REMOVAL EASTERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1301266 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 449 ST. JAMES STREET, HOLBROOK, NY, United States, 11741 |
Principal Address: | 410 LIVINGSTON AVENUE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 ST. JAMES STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
ROCCO CASAGRANDE | Chief Executive Officer | 410 LIVINGSTON AVENUE, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 2009-01-12 | Address | 410 LIVINGSTON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1988-10-25 | 1995-07-21 | Address | 98 CUTTER MILL ROAD, SUITE 451-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246329 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090112000058 | 2009-01-12 | CERTIFICATE OF CHANGE | 2009-01-12 |
961016002179 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
950721002172 | 1995-07-21 | BIENNIAL STATEMENT | 1993-10-01 |
B699100-5 | 1988-10-25 | CERTIFICATE OF INCORPORATION | 1988-10-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State