AMERICAN LAMP RECYCLING, LIMITED LIABILITY COMPANY
Branch
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 26 INDUSTRIAL WAY, WAPPINGERS FALLS, NY, United States, 12590 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State