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 |
Name | Role | Address |
---|---|---|
JOHN C. POLERA | DOS Process Agent | C/O DURKIN & POLERA, P.C., 1111 SUMMER STREET, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
ROBERT G OXER | Chief Executive Officer | 8 VIADUCT ROAD, P. O. BOX 17250, STAMFORD, CT, United States, 06907 |
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) |
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