Search icon

AMERICAN LAMP RECYCLING, LIMITED LIABILITY COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LAMP RECYCLING, LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 1995 (30 years ago)
Branch of: AMERICAN LAMP RECYCLING, LIMITED LIABILITY COMPANY, Connecticut (Company Number 0504854)
Entity Number: 1918854
ZIP code: 12590
County: Dutchess
Place of Formation: Connecticut
Address: 26 INDUSTRIAL WAY, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 INDUSTRIAL WAY, WAPPINGERS FALLS, NY, United States, 12590

Unique Entity ID

CAGE Code:
4URX2
UEI Expiration Date:
2016-05-28

Business Information

Activation Date:
2015-05-29
Initial Registration Date:
2007-08-21

Commercial and government entity program

CAGE number:
4URX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ROBERT JUDKINS
Corporate URL:
https://www.americanlamprecycling.com

History

Start date End date Type Value
1999-07-08 2005-05-11 Address DAVID J GREEN, 22 STAGE DOOR RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1997-10-29 1999-07-08 Address MARK ECSEDY MANAGER LLC, 22 STAGE DOOR RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1995-05-03 1997-10-29 Address THE LLC, 22 STAGE DOOR ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050511002422 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030501002175 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010501002247 2001-05-01 BIENNIAL STATEMENT 2001-05-01
990708002167 1999-07-08 BIENNIAL STATEMENT 1999-05-01
971029002258 1997-10-29 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State