Search icon

BROOKLYN RESOURCE RECOVERY, INC.

Company Details

Name: BROOKLYN RESOURCE RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (35 years ago)
Entity Number: 1413773
ZIP code: 44224
County: Kings
Place of Formation: New York
Address: 4550 Darrow Road, Stow, OH, United States, 44224
Principal Address: 5811 PRESTON COURT, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-531-6606

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O CORPORATION SERVICE COMPANY DOS Process Agent 4550 Darrow Road, Stow, OH, United States, 44224

Chief Executive Officer

Name Role Address
STEVE JOSEPH Chief Executive Officer 4550 DARROW ROAD, STOW, OH, United States, 44224

Form 5500 Series

Employer Identification Number (EIN):
112999130
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1000471-DCA Inactive Business 2006-03-01 2008-04-30
0890781-DCA Active Business 1995-04-26 2024-06-30

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 4550 DARROW ROAD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-17 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-02-02 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-01-16 2024-03-26 Address 4550 DARROW ROAD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326001879 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220114002392 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200116060489 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180507006933 2018-05-07 BIENNIAL STATEMENT 2018-01-01
170731000537 2017-07-31 CERTIFICATE OF AMENDMENT 2017-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647136 RENEWAL INVOICED 2023-05-18 75 Scrap Metal Processor Renewal Fee
3445755 RENEWAL INVOICED 2022-05-10 75 Scrap Metal Processor Renewal Fee
3339240 RENEWAL INVOICED 2021-06-18 75 Scrap Metal Processor Renewal Fee
3184045 RENEWAL INVOICED 2020-06-23 75 Scrap Metal Processor Renewal Fee
3042461 RENEWAL INVOICED 2019-06-04 75 Scrap Metal Processor Renewal Fee
2802750 RENEWAL INVOICED 2018-06-25 75 Scrap Metal Processor Renewal Fee
2630690 RENEWAL INVOICED 2017-06-26 75 Scrap Metal Processor Renewal Fee
2353852 RENEWAL INVOICED 2016-05-26 75 Scrap Metal Processor Renewal Fee
2102099 RENEWAL INVOICED 2015-06-11 75 Scrap Metal Processor Renewal Fee
1744989 RENEWAL INVOICED 2014-07-29 75 Scrap Metal Processor Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-24
Type:
Complaint
Address:
5811 PRESTON COURT, BROOKLYN, NY, 11234
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-10-24
Type:
Complaint
Address:
5811 PRESTON COURT, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-01
Type:
Referral
Address:
5811 PRESTON COURT, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 531-6758
Add Date:
2000-09-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State