Search icon

MILLENNIUM RECYCLING CORP.

Company Details

Name: MILLENNIUM RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354644
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-448-3147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SAIA Chief Executive Officer 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
MILLENNIUM RECYCLING CORP. DOS Process Agent 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Type Date Description
BIC-1286 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1286

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-03-03 Address 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2023-08-23 2025-03-03 Address 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-17 2023-08-23 Address 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2003-03-17 2023-08-23 Address 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2001-04-06 2003-03-17 Address 186 AMSTERDAM AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005895 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230823002993 2023-08-23 BIENNIAL STATEMENT 2023-03-01
210302062090 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061023 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006553 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006903 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006257 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110323002765 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090226003063 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320003036 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215850 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-06-01 General Prohibitions

Date of last update: 31 Mar 2025

Sources: New York Secretary of State