Search icon

WINTERS BROS. RECYCLING CORP.

Company Details

Name: WINTERS BROS. RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1993 (32 years ago)
Date of dissolution: 17 Oct 2012
Entity Number: 1777334
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1198 PROSPECT AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM P HULLIGAN Chief Executive Officer 2301 EAGLE PKWY, STE 200, FT WORTH, TX, United States, 76177

History

Start date End date Type Value
2010-06-04 2011-12-29 Address 2301 EAGLE PARKWAY / SUITE 200, FT WORTH, TX, 76177, USA (Type of address: Chief Executive Officer)
2007-12-18 2010-06-04 Address 1198 PROSPECT AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-12-18 2010-06-04 Address 1198 PROSPECT AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-12-18 2010-06-04 Address 1198 PROSPECT AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2003-04-11 2007-12-18 Address 107 MAHAN ST, WEST BABYLON, NY, 11704, 1303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121017000330 2012-10-17 CERTIFICATE OF MERGER 2012-10-17
111229002670 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100604002043 2010-06-04 BIENNIAL STATEMENT 2009-12-01
090729000233 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
071218003351 2007-12-18 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX01240
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5400.00
Base And Exercised Options Value:
5400.00
Base And All Options Value:
28669.34
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-07-01
Description:
IGF::OT::IGF SAGAMORE HILL NATIONAL HISTORIC SITE, OYSTER BAY, NY SOLID WASTE COLLECTION AND DISPOSAL FOR A BASE AND (4) OPTION YEARS
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
DTMA1C10065
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.01
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-10-01
Description:
TRASH REMOVAL SERVICE
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
W911S110P0060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6198.00
Base And Exercised Options Value:
6198.00
Base And All Options Value:
36136.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-03
Description:
REFUSE SERVICES
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

Court Cases

Court Case Summary

Filing Date:
2010-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
WINTERS BROS. RECYCLING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State