Search icon

J. BLANCO RECYCLING, INC.

Company Details

Name: J. BLANCO RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879636
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 27 SPREEN DR, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BLANCO Chief Executive Officer 27 SPREEN DR, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 27 SPREEN DR, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-12 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2023-12-04 2023-12-04 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-12 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-27 2023-12-04 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2009-02-27 2023-12-04 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2005-05-26 2009-02-27 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2005-05-26 2009-02-27 Address 27 SPREEN DR, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2003-03-10 2009-02-27 Address 27 SPREEN DR., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005001 2025-03-12 BIENNIAL STATEMENT 2025-03-12
231204000996 2023-12-04 BIENNIAL STATEMENT 2023-03-01
130322002515 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110408002142 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090227002322 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070321002047 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050526002445 2005-05-26 BIENNIAL STATEMENT 2005-03-01
030310001027 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
581330 Interstate 2024-01-29 40000 2023 1 1 Private(Property)
Legal Name J BLANCO RECYCLING INC
DBA Name -
Physical Address 27 SPREEN DR, PEARL RIVER, NY, 10965, US
Mailing Address 27 SPREEN DR, PEARL RIVER, NY, 10965, US
Phone (845) 222-6238
Fax (845) 735-3249
E-mail JBLANCO103@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State