Search icon

HORSEHEADS AUTOMOTIVE RECYCLING, INC.

Company Details

Name: HORSEHEADS AUTOMOTIVE RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1990 (35 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1468985
ZIP code: 12207
County: Broome
Place of Formation: New York
Principal Address: ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, United States, 60154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEVENS Chief Executive Officer ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, United States, 60154

History

Start date End date Type Value
2021-08-13 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-10 2020-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-12-10 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211230001004 2021-12-30 CERTIFICATE OF MERGER 2021-12-31
200806060802 2020-08-06 BIENNIAL STATEMENT 2020-08-01
191210000380 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
SR-18525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006984 2018-08-01 BIENNIAL STATEMENT 2018-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-19
Type:
Planned
Address:
1592 SEARS ROAD, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-19
Type:
Planned
Address:
1592 SEARS ROAD, ELMIRA, NY, 14903
Safety Health:
Health
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State