Name: | NEW YORK RECYCLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2103909 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Address: | C/O T FULTON, 902 SHORE RD, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O T FULTON, 902 SHORE RD, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
TIMOTHY L. FULTON | Chief Executive Officer | 1166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2001-01-05 | Address | C/O T. FULTON, 902 SHORE ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
1997-01-17 | 1999-02-11 | Address | 902 SHORE ROAD, DOUGLASTON MANOR, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759606 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
090317002716 | 2009-03-17 | BIENNIAL STATEMENT | 2009-01-01 |
070509002864 | 2007-05-09 | BIENNIAL STATEMENT | 2007-01-01 |
050204002139 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030102002588 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010105002547 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990211002506 | 1999-02-11 | BIENNIAL STATEMENT | 1999-01-01 |
970117000752 | 1997-01-17 | CERTIFICATE OF INCORPORATION | 1997-01-17 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1599363 | Intrastate Non-Hazmat | 2007-01-24 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State