Search icon

EMPIRE RECYCLING OPERATIONS, INC.

Company Details

Name: EMPIRE RECYCLING OPERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745467
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 64 N. GENESEE ST, UTICA, NY, United States, 13502
Principal Address: 3 BRANTWOOD LANE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R KOWALSKY Chief Executive Officer PO BOX 514, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 N. GENESEE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-12-18 2024-12-18 Address PO BOX 514, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-18 Address PO BOX 514, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address PO BOX 514, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-18 Address 64 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001474 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230224002059 2023-02-24 BIENNIAL STATEMENT 2022-03-01
140502002373 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120417002375 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324002435 2010-03-24 BIENNIAL STATEMENT 2010-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State