Search icon

LONG ISLAND RECYCLING CORP.

Company Details

Name: LONG ISLAND RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996775
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 117 BROOK AVE, DEER PARK, NY, United States, 11729
Address: 117 BROOK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 BROOK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RONALD J CIANCIULLI Chief Executive Officer 117 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-02-07 2010-02-09 Address 117 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-02-07 2010-02-09 Address 117 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140428002288 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120309002405 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100209002477 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080110003173 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060207003072 2006-02-07 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-07-27
Type:
FollowUp
Address:
416 LIVINGSTON AVE, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-25
Type:
Planned
Address:
416 LIVINGSTON AVE, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 254-8127
Add Date:
2004-12-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State