OUR RECYCLING CORP.

Name: | OUR RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2003 (22 years ago) |
Entity Number: | 2928243 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 CABOT ST, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CABOT ST, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THOMAS RUTTURA | Chief Executive Officer | 200 CABOT ST, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 200 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2023-07-05 | Address | 200 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2011-08-04 | 2023-07-05 | Address | 200 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2007-03-26 | 2017-07-03 | Address | 200 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2007-03-26 | Address | 165 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003957 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707001163 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190701060448 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006291 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150708006361 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State