Name: | MODERN RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1989 (36 years ago) |
Entity Number: | 1330731 |
ZIP code: | 14107 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO Box 209, Model City, NY, United States, 14107 |
Principal Address: | 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P. MCINERNEY, SR. | Chief Executive Officer | 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107 |
Name | Role | Address |
---|---|---|
MODERN RECYCLING, INC. | DOS Process Agent | PO Box 209, Model City, NY, United States, 14107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, 0209, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-03-07 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, 0209, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003009 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
230307003099 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210316060028 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190305061017 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180504006702 | 2018-05-04 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State