Name: | AMERICAN RECYCLING MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2002 (23 years ago) |
Entity Number: | 2713898 |
ZIP code: | 11433 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-739-2301
Name | Role | Address |
---|---|---|
CHRIS HEIN | Agent | 172-33 DOUGLAS AVE., JAMAICA, NY, 11433 |
Name | Role | Address |
---|---|---|
AMERICAN RECYCLING MANAGEMENT LLC | DOS Process Agent | ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1621 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1621 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025150A84 | 2025-05-30 | 2025-06-07 | COMMERCIAL REFUSE CONTAINER | LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET |
Q162025149A35 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | STEINWAY STREET, QUEENS, FROM STREET 34 AVENUE TO STREET BROADWAY |
B162025148A66 | 2025-05-28 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET |
Q162025147A48 | 2025-05-27 | 2025-06-01 | COMMERCIAL REFUSE CONTAINER | 192 STREET, QUEENS, FROM STREET 116 ROAD TO STREET LINDEN BOULEVARD |
B162025143A41 | 2025-05-23 | 2025-05-28 | COMMERCIAL REFUSE CONTAINER | LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-28 | 2024-02-13 | Address | 172-33 DOUGLAS AVE., JAMAICA, NY, 11433, USA (Type of address: Registered Agent) |
2012-11-28 | 2024-02-13 | Address | ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
2012-02-06 | 2012-11-28 | Address | ATTN RANDY M MASTRO, 200 PARK AVE 48TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2006-01-03 | 2012-02-06 | Address | ATTN RANDY MASTRO, 200 PARK AVE 47TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2002-01-02 | 2006-01-03 | Address | C/O LAWRENCE B. SCHLYEN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003123 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
221129003079 | 2022-11-29 | BIENNIAL STATEMENT | 2022-01-01 |
211216001009 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
140314002398 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
121128000431 | 2012-11-28 | CERTIFICATE OF CHANGE | 2012-11-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227026 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-27 | 2500 | 2024-04-17 | An applicant for a license or a licensee must notify the Commission within ten (10) business days of any material change as defined in 17 RCNY ? 1-01 in the information submitted in an application or disclosure form submitted, pursuant to this chapter. |
TWC-218823 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1000 | 2020-09-16 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-214870 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-13 | 2500 | 2017-07-03 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State