Name: | CENTRAL JERSEY WRECKING & RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598312 |
ZIP code: | 08810 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO Box 737, Dayton, NJ, United States, 08810 |
Principal Address: | 158 FRIENDSHIP RD, CRANBURY, NJ, United States, 08512 |
Name | Role | Address |
---|---|---|
JOHN H RUDDY | DOS Process Agent | PO Box 737, Dayton, NJ, United States, 08810 |
Name | Role | Address |
---|---|---|
JOHN H RUDDY | Chief Executive Officer | 158 FRIENDSHIP RD, CRANBURY, NJ, United States, 08512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 158 FRIENDSHIP RD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 459 BLACKHORSE LANE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 158 FRIENDSHIP RD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 459 BLACKHORSE LANE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2025-01-02 | Address | 459 BLACKHORSE LANE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006066 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230731003802 | 2023-07-31 | BIENNIAL STATEMENT | 2023-01-01 |
210108060637 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190114061236 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150108006177 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State