Search icon

GERSHOW RECYCLING OF BROOKLYN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSHOW RECYCLING OF BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605380
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 71 PECONIC AVE, MEDFORD, NY, United States, 11763
Address: 990 STEWART AVE, SUITE 300, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-345-2240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GERSHOWITZ Chief Executive Officer 71 PECONIC AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
C/O MEYER SUOZZI ENGLISH & KLEIN PC ATTN: ANDREW J. TURRO, ESQ. DOS Process Agent 990 STEWART AVE, SUITE 300, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
2059666-DCA Active Business 2017-10-20 2023-07-31
2028131-DCA Active Business 2015-09-08 2024-06-30
1261414-DCA Inactive Business 2007-07-12 2017-07-31

History

Start date End date Type Value
2023-05-30 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-25 2007-02-20 Address 1505 KELLUM PL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-02-13 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-13 2003-02-25 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201005079 2023-02-01 BIENNIAL STATEMENT 2023-02-01
150212006113 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130212006098 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110406002949 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090213002037 2009-02-13 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656179 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3629575 RENEWAL INVOICED 2023-04-14 75 Scrap Metal Processor Renewal Fee
3629576 RENEWAL INVOICED 2023-04-14 75 Scrap Metal Processor Renewal Fee
3449074 RENEWAL INVOICED 2022-05-20 75 Scrap Metal Processor Renewal Fee
3449080 RENEWAL INVOICED 2022-05-20 75 Scrap Metal Processor Renewal Fee
3353540 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3329482 RENEWAL INVOICED 2021-05-11 75 Scrap Metal Processor Renewal Fee
3329516 RENEWAL INVOICED 2021-05-11 75 Scrap Metal Processor Renewal Fee
3181251 RENEWAL INVOICED 2020-06-04 75 Scrap Metal Processor Renewal Fee
3181253 RENEWAL INVOICED 2020-06-04 75 Scrap Metal Processor Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State