ALPCO RECYCLING INC.

Name: | ALPCO RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1989 (36 years ago) |
Entity Number: | 1396217 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 846 Macedon Center Road, Macedon, NY, United States, 14502 |
Principal Address: | 846 MACEDON CTR RD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPCO RECYCLING INC. | DOS Process Agent | 846 Macedon Center Road, Macedon, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
CHELSEA DEPOINT | Chief Executive Officer | 846 MACEDON CTR RD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 846 MACEDON CTR RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 846 MACEDON CTR RD, PO BOX 837, MACEDON, NY, 14502, 0837, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2023-10-04 | Address | 846 MACEDON CTR RD, PO BOX 837, MACEDON, NY, 14502, 0837, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2011-12-21 | Address | 846 MACEDON CTR RD, PO BOX 837, MACEDON, NY, 14502, 0837, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2007-11-06 | Address | 846 MACEDON CTR RD, PO BOX 837, MACEDON, NY, 14502, 0837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002499 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
221010000503 | 2022-10-10 | BIENNIAL STATEMENT | 2021-10-01 |
111221002807 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
110110002761 | 2011-01-10 | BIENNIAL STATEMENT | 2009-10-01 |
071106002733 | 2007-11-06 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State