Name: | AAA CARTING & RUBBISH REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1999 (26 years ago) |
Entity Number: | 2372488 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 480 FURNACE DOCK Rd, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 FURNACE DOCK Rd, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
PASQUALE CARTALEMI JR | Chief Executive Officer | 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-02 | Address | 3 GREENTOWN RD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-02 | Address | 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002995 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230421003265 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210401060816 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060099 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006156 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State