Search icon

MASPETH RECYCLING INC.

Company Details

Name: MASPETH RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1989 (36 years ago)
Entity Number: 1333494
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-08 48TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICK CIPOLLONE Chief Executive Officer 58-08 48TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-08 48TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-04 2023-12-19 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1994-05-27 2003-03-04 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-08-17 2023-12-19 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219000116 2023-12-19 BIENNIAL STATEMENT 2023-12-19
130410002279 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110324002654 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306002981 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070322002595 2007-03-22 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-14
Type:
Planned
Address:
58-08 48TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-10-14
Type:
Accident
Address:
58-08 48TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State