Search icon

J. & M. RECYCLING, INC.

Company Details

Name: J. & M. RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1994 (31 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1861054
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 22 BRIARWOOD LANE, PLANEVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BRIARWOOD LANE, PLANEVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
DP-1577729 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
941019000221 1994-10-19 CERTIFICATE OF INCORPORATION 1994-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505131 Employee Retirement Income Security Act (ERISA) 2005-11-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-02
Termination Date 2008-03-14
Date Issue Joined 2008-03-14
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813 I.B.
Role Plaintiff
Name J. & M. RECYCLING, INC.
Role Defendant
0200589 Employee Retirement Income Security Act (ERISA) 2002-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 23
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-28
Termination Date 2002-08-21
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813 I.B.
Role Plaintiff
Name J. & M. RECYCLING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State