U.S. RECYCLING INC.

Name: | U.S. RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1995 (30 years ago) |
Entity Number: | 1894795 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 SIXTH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SINDONE | Chief Executive Officer | 141 SIXTH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ANTHONY SINDONE | DOS Process Agent | 141 SIXTH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2011-02-14 | Address | 141 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2011-02-14 | Address | 141 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2011-02-14 | Address | 141 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1995-02-14 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-02-14 | 1997-05-01 | Address | 141 SIXTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221002289 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110214002465 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090123002488 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070208002744 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050303002672 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State