Search icon

CITY CARTING HOLDING COMPANY, INC.

Branch

Company Details

Name: CITY CARTING HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Branch of: CITY CARTING HOLDING COMPANY, INC., Connecticut (Company Number 0833460)
Entity Number: 3419462
ZIP code: 06905
County: Westchester
Place of Formation: Connecticut
Address: C/O DURKIN & POLERA, P.C., 1111 SUMMER STREET, STAMFORD, CT, United States, 06905
Principal Address: 8 VIADUCT ROAD, P. O. BOX 17250, STAMFORD, CT, United States, 06907

DOS Process Agent

Name Role Address
JOHN C. POLERA DOS Process Agent C/O DURKIN & POLERA, P.C., 1111 SUMMER STREET, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
ROBERT G OXER Chief Executive Officer 8 VIADUCT ROAD, P. O. BOX 17250, STAMFORD, CT, United States, 06907

Form 5500 Series

Employer Identification Number (EIN):
203485395
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-02 2012-10-09 Address 8 VIADUCT ROAD, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2008-10-02 2012-10-09 Address 8 VIADUCT ROAD, STAMFORD, CT, 06907, USA (Type of address: Principal Executive Office)
2008-10-02 2012-10-09 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-10-02 2008-10-02 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006006064 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121009006401 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002522 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002002810 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061002000487 2006-10-02 APPLICATION OF AUTHORITY 2006-10-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State