Search icon

UMO RECYCLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UMO RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515653
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553
Address: 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON MAXWELL LTD. DOS Process Agent 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL WETULA Chief Executive Officer 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553

Legal Entity Identifier

LEI Number:
549300ZY54IPDHR2Z302

Registration Details:

Initial Registration Date:
2017-11-01
Next Renewal Date:
2018-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-02-23 2011-03-31 Address 620 WHITE PLAINS ROAD, SEARSDALE, NY, 10583, USA (Type of address: Service of Process)
2003-03-12 2009-02-23 Address 240 WEST 35TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-21 2015-03-05 Address 10 HARTFORD AVE., MT. VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
1999-04-21 2015-03-05 Address 10 HARTFORD AVE., MT. VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
1999-04-21 2003-03-12 Address 463 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210713003315 2021-07-13 BIENNIAL STATEMENT 2021-07-13
170323006003 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150305006180 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306006111 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110331002455 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1224100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-18
Type:
Planned
Address:
230 MARTIN LUTHER KING BLVD, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State