Search icon

CONTINENTAL RECYCLING INC.

Company Details

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

DOS Process Agent

Name Role Address
FARDELLA & FELDMAN ESQ DOS Process Agent 811 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RAYMOND A. ROGENER JR. Chief Executive Officer 636 TRUXTON STREET, BRONX, NY, United States, 10474

History

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)

Filings

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