Name: | ALTA RECYCLING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 1996 (29 years ago) |
Date of dissolution: | 17 Dec 2004 |
Entity Number: | 2030223 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 56-17 58TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 56-17 58TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 1998-05-06 | Address | 60 GANESVOORT STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041217000708 | 2004-12-17 | ARTICLES OF DISSOLUTION | 2004-12-17 |
040524002167 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
030811000397 | 2003-08-11 | CERTIFICATE OF AMENDMENT | 2003-08-11 |
020510002024 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000511002075 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
980506002019 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
961021000636 | 1996-10-21 | AFFIDAVIT OF PUBLICATION | 1996-10-21 |
961021000633 | 1996-10-21 | AFFIDAVIT OF PUBLICATION | 1996-10-21 |
960515000636 | 1996-05-15 | ARTICLES OF ORGANIZATION | 1996-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303528160 | 0215600 | 2000-11-15 | 5617 58TH STREET, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-01-02 |
Nr Instances | 1 |
Gravity | 00 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-12-22 |
Emphasis | L: FALL |
Case Closed | 1998-03-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 III |
Issuance Date | 1998-01-23 |
Abatement Due Date | 1998-01-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1998-01-23 |
Abatement Due Date | 1998-02-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 C |
Issuance Date | 1998-01-23 |
Abatement Due Date | 1998-01-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State