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
Name | Role | Address |
---|---|---|
JOHN SAIA | Chief Executive Officer | 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
MILLENNIUM RECYCLING CORP. | DOS Process Agent | 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1286 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1286 |
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: Chief Executive Officer) |
2023-08-23 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 | Address | 83 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
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 |
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