MORGAN RUBBISH REMOVAL, INC.

Name: | MORGAN RUBBISH REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2004 (21 years ago) |
Entity Number: | 3008738 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 176 ROBINSON RD., Syracuse, NY, United States, 13207 |
Principal Address: | 6948 Herman Rd, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE MORGAN | Chief Executive Officer | 6948 HERMAN RD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
STEVE MORGAN | DOS Process Agent | 176 ROBINSON RD., Syracuse, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 6948 HERMAN RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 6948 HERMAN RD, SYRACUE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 176 ROBINSON RD., SYRACUE, NY, 13207, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-12 | 2025-03-12 | Address | 176 ROBINSON RD., SYRACUE, NY, 13207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002816 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
221024003245 | 2022-10-24 | BIENNIAL STATEMENT | 2022-02-01 |
210810000204 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
191112002026 | 2019-11-12 | BIENNIAL STATEMENT | 2018-02-01 |
080319002854 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State