Search icon

CROWN CONTAINER TRANSFER STATION CO., INC.

Company Details

Name: CROWN CONTAINER TRANSFER STATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644404
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 126-46 34TH AVE, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-46 34TH AVE, FLUSHING, NY, United States, 11368

Chief Executive Officer

Name Role Address
MICHAEL IACONO Chief Executive Officer 126-46 34TH AVE, FLUSHING, NY, United States, 11368

History

Start date End date Type Value
2022-04-06 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-30 2019-09-11 Address 126-46 34TH AVE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2011-06-02 2019-08-30 Address 191 MAIN PKWY WEST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2003-04-24 2019-08-30 Address 75 AMBY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-04-24 2011-06-02 Address 32 WESTBURY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220412002854 2022-04-12 BIENNIAL STATEMENT 2021-05-01
190911002058 2019-09-11 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190830002001 2019-08-30 BIENNIAL STATEMENT 2019-05-01
130523002579 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110602002397 2011-06-02 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State