Name: | CLIFTON RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1991 (34 years ago) |
Entity Number: | 1552339 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3400 Court Street, Syracuse, NY, United States, 13206 |
Principal Address: | 262 elderberry lane, central square, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY A REYNOLDS | Chief Executive Officer | 3400 COURT ST, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
RANDY A REYNOLDS | DOS Process Agent | 3400 Court Street, Syracuse, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 3400 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-17 | 2025-03-17 | Address | 3400 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2003-06-18 | 2005-07-25 | Address | 3400 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2001-06-12 | 2003-06-18 | Address | 7812 GREEN LAKES RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317002570 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
211115001581 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
190222060096 | 2019-02-22 | BIENNIAL STATEMENT | 2017-06-01 |
130628002184 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110617002795 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State