Name: | CONTINENTAL RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1991 (34 years ago) |
Date of dissolution: | 07 May 2004 |
Entity Number: | 1569540 |
ZIP code: | 11787 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 636 TRUXTON STREET, BRONX, NY, United States, 10474 |
Address: | 811 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARDELLA & FELDMAN ESQ | DOS Process Agent | 811 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RAYMOND A. ROGENER JR. | Chief Executive Officer | 636 TRUXTON STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 1997-08-08 | Address | 811 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1991-08-19 | 1993-04-19 | Address | 560 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040507000167 | 2004-05-07 | CERTIFICATE OF DISSOLUTION | 2004-05-07 |
970808002054 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
930419002447 | 1993-04-19 | BIENNIAL STATEMENT | 1992-08-01 |
910819000187 | 1991-08-19 | CERTIFICATE OF INCORPORATION | 1991-08-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State