Name: | BOTTLE & CAN RETURN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1992 (33 years ago) |
Entity Number: | 1671746 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 434, BRIDGEPORT, NY, United States, 13030 |
Principal Address: | 9331 HAMILTON BROWN ROAD, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A DECKER | DOS Process Agent | PO BOX 434, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
PATRICIA A DECKER | Chief Executive Officer | 9331 HAMILTON BROWN ROAD, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2014-12-01 | Address | 6402 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2014-12-01 | Address | 6402 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2020-10-06 | Address | PO BOX 434, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
1993-10-15 | 2008-09-26 | Address | 6402 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2008-09-26 | Address | PO BOX 434, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061146 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181004007395 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161006006316 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141201007468 | 2014-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
101008003007 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State