Name: | DEER PARK RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1994 (31 years ago) |
Entity Number: | 1819995 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 54 KINKEL STREET, WESTBURY, NY, United States, 11590 |
Address: | 125 HOPPER ST, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SISSONS | Chief Executive Officer | 54 KINKEL STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DEER PARK RECYCLING, INC. | DOS Process Agent | 125 HOPPER ST, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-01 | Address | 54 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035804 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220309001081 | 2022-03-09 | BIENNIAL STATEMENT | 2020-05-01 |
191209060231 | 2019-12-09 | BIENNIAL STATEMENT | 2018-05-01 |
180123002036 | 2018-01-23 | BIENNIAL STATEMENT | 2016-05-01 |
940512000165 | 1994-05-12 | CERTIFICATE OF INCORPORATION | 1994-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
320369 | LATE | INVOICED | 2010-05-25 | 100 | Scale Late Fee |
320371 | LATE | INVOICED | 2010-05-25 | 100 | Scale Late Fee |
317755 | CNV_SI | INVOICED | 2010-05-19 | 10 | SI - Certificate of Inspection fee (scales) |
319512 | CNV_SI | INVOICED | 2010-05-14 | 10 | SI - Certificate of Inspection fee (scales) |
317564 | CNV_SI | INVOICED | 2010-05-13 | 10 | SI - Certificate of Inspection fee (scales) |
316969 | CNV_SI | INVOICED | 2010-05-13 | 10 | SI - Certificate of Inspection fee (scales) |
317742 | CNV_SI | INVOICED | 2010-05-12 | 10 | SI - Certificate of Inspection fee (scales) |
317744 | CNV_SI | INVOICED | 2010-05-12 | 10 | SI - Certificate of Inspection fee (scales) |
320370 | CNV_SI | INVOICED | 2010-04-16 | 10 | SI - Certificate of Inspection fee (scales) |
320372 | CNV_SI | INVOICED | 2010-04-16 | 10 | SI - Certificate of Inspection fee (scales) |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210313 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 400 | 2014-09-04 | Failed to include Commission issued registration number on letterhead, ads, correspondence s |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State