Name: | STERLING RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1994 (31 years ago) |
Entity Number: | 1861049 |
ZIP code: | 10974 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 981 RAMAPO VALLEY RD, MAHWAH, NJ, United States, 07430 |
Address: | 99 STERLING MINE RD, SLOATSBURG, NY, United States, 10974 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DIBELLA | DOS Process Agent | 99 STERLING MINE RD, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
STEVEN DIBELLA | Chief Executive Officer | 99 STERLING MINE RD, SLOATSBURG, NY, United States, 10974 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-05 | Address | 99 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
2014-10-20 | 2018-10-01 | Address | 39 SPRING VALLEY RD, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2018-10-01 | Address | 99 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
1996-10-08 | 2014-10-20 | Address | 39 SPRING VALLEY RD, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 2018-10-01 | Address | 981 RAMAPO VALLEY RD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005060601 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007725 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141020006445 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
101029002559 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
061005002503 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State