DP DISPOSAL OF NEW YORK, INC.

Name: | DP DISPOSAL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2853628 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 121 KAUFMAN ROAD, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 KAUFMAN ROAD, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
JOHN MALTESE | Chief Executive Officer | 121 KAUFMAN ROAD, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2011-02-03 | Address | 121 KAUFMAN RD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2011-02-03 | Address | 121 KAUFMAN RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2007-02-07 | Address | 121 KAUFMAN RD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2007-02-07 | Address | 121 KAUFMAN RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213006212 | 2015-02-13 | BIENNIAL STATEMENT | 2015-01-01 |
130117006351 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110203002150 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090108002361 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070207002587 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State