Name: | REUZIT RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Entity Number: | 1674075 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209 |
Principal Address: | 208 LONGBRANCH ROAD, STE 300, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
DAVID M. BIANCHI | Chief Executive Officer | 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2002-09-26 | Address | 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2002-09-26 | Address | 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2000-12-27 | Address | 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1993-10-20 | 1996-10-09 | Address | 300 LONGBRANCH ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1996-10-09 | Address | 300 LONGBRANCH ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106002393 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
080924002749 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060929002407 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041104002824 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020926002632 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State