P.J.C. SANITATION SERVICE, INC.

Name: | P.J.C. SANITATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1966 (59 years ago) |
Entity Number: | 199496 |
ZIP code: | 11208 |
County: | Queens |
Place of Formation: | New York |
Address: | 590 ATKINS AVE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP COMPOSTO | Chief Executive Officer | 590 ATKINS AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
PHILIP COMPOSTO | DOS Process Agent | 590 ATKINS AVE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-04 | 1992-01-09 | Name | C.J. SANITATION SERVICE, INC. |
1966-06-15 | 1978-04-04 | Name | P.J.C. SANITATION SERVICE INC. |
1966-06-15 | 1995-07-07 | Address | 158-44 89TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090121027 | 2009-01-21 | ASSUMED NAME CORP INITIAL FILING | 2009-01-21 |
080618002164 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060714002280 | 2006-07-14 | BIENNIAL STATEMENT | 2006-06-01 |
050107002972 | 2005-01-07 | BIENNIAL STATEMENT | 2004-06-01 |
020610002314 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State