Name: | GERSHOW RECYCLING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1965 (60 years ago) |
Entity Number: | 190096 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 990 STEWART AVENUE, STE 300, Attn: Andrew J. Turro, Esq., GARDEN CITY, NY, United States, 11530 |
Principal Address: | 71 PECONIC AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYER, SUOZZI, ENGLISH & KLEIN, P.C. | DOS Process Agent | 990 STEWART AVENUE, STE 300, Attn: Andrew J. Turro, Esq., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
SAM GERSHOWITZ | Chief Executive Officer | 71 PECONIC AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-05 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-16 | Address | 71 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116004019 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
230224000698 | 2023-02-24 | BIENNIAL STATEMENT | 2021-08-01 |
190816060196 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
180116006380 | 2018-01-16 | BIENNIAL STATEMENT | 2017-08-01 |
151207006173 | 2015-12-07 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1743919 | SCALE-06 | INVOICED | 2014-07-28 | 400 | SCALE OVER 50,706 LBS |
1743918 | SCALE-04 | INVOICED | 2014-07-28 | 140 | SCALE TO 15,432 LBS |
296989 | CNV_SI | INVOICED | 2007-09-28 | 40 | SI - Certificate of Inspection fee (scales) |
271016 | CNV_SI | INVOICED | 2004-11-10 | 10 | SI - Certificate of Inspection fee (scales) |
271048 | CNV_SI | INVOICED | 2004-11-03 | 10 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State