Search icon

WTE RECYCLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WTE RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1990 (35 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 1434545
ZIP code: 10005
County: Albany
Place of Formation: New York
Principal Address: One Hartwell Place, Suite 303, Lexington, MA, United States, 02421
Address: 28 LIBERTY ST., NEW YORK, MA, United States, 10005

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MA, United States, 10005

Chief Executive Officer

Name Role Address
M SCOTT MELLEN Chief Executive Officer ONE HARTWELL PLACE, SUITE 303, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 7 ALFRED CIRCLE, BEDFORD, MA, 01730, 2349, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address ONE HARTWELL PLACE, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address ONE HARTWELL PLACE, SUITE 303, LEXINGTON, MA, 02421, 3145, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-10-30 2024-10-30 Address ONE HARTWELL PLACE, SUITE 303, LEXINGTON, MA, 02421, 3145, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037199 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
241030019931 2024-10-30 BIENNIAL STATEMENT 2024-10-30
221018000776 2022-10-18 BIENNIAL STATEMENT 2022-03-01
SR-18298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-02
Type:
FollowUp
Address:
136C FULLER ROAD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-11
Type:
Planned
Address:
136C FULLER ROAD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State