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
Name | Role | Address |
---|---|---|
THE CORPORATION C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 4550 Darrow Road, Stow, OH, United States, 44224 |
Name | Role | Address |
---|---|---|
STEVE JOSEPH | Chief Executive Officer | 4550 DARROW ROAD, STOW, OH, United States, 44224 |
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 |
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) |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State