Search icon

JUSTUS RECYCLING CORP.

Company Details

Name: JUSTUS RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1990 (35 years ago)
Entity Number: 1483035
ZIP code: 10803
County: Bronx
Place of Formation: New York
Address: 946 ESPLANADE, PELHAM MANOR, NY, United States, 10803
Principal Address: 131 JACKSON AVE., PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH D'ONOFRIO DOS Process Agent 946 ESPLANADE, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
ELIZABETH D'ONOFRIO Chief Executive Officer 946 ESPLANADE, PELHAM MANOR, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
133592283
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-23 2004-11-19 Address PO BXO 1346, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1998-10-14 2002-09-23 Address P.O. BOX 1346, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1998-10-14 2004-11-19 Address PO BOX 1346, BRONX, NY, 10475, USA (Type of address: Service of Process)
1993-11-08 1998-10-14 Address ONE SALVATORE R NACLERIO PLAZA, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-11-08 1998-10-14 Address ONE SALVATORE R NACLERIO PLAZA, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041119002317 2004-11-19 BIENNIAL STATEMENT 2004-10-01
020923002793 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001002002157 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981014002049 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961106002118 1996-11-06 BIENNIAL STATEMENT 1996-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State