RECYCLING EQUIPMENT SERVICE, CORP.

Name: | RECYCLING EQUIPMENT SERVICE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1996 (29 years ago) |
Entity Number: | 2061238 |
ZIP code: | 11542 |
County: | Queens |
Place of Formation: | New York |
Address: | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Principal Address: | 130-37 N 90TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RECYCLING EQUIPMENT SERVICE, CORP. | DOS Process Agent | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JAMES J ORIOLI | Chief Executive Officer | 130-37 N 90TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 130-37 N 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-08-01 | Address | 130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2010-08-30 | 2024-08-01 | Address | 130-37 N 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2020-08-12 | Address | 130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2006-08-01 | 2010-08-30 | Address | 137-30 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033179 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220819001730 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200812060472 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180814006088 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160811006315 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State