Search icon

PECONIC RECYCLING & TRANSFER CORP.

Company Details

Name: PECONIC RECYCLING & TRANSFER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424533
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PECONIC RECYCLING & TRANSFER CORP. DOS Process Agent 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
THE LLC Chief Executive Officer 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 2401 PGA BLVD SUITE 200, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 560 COMMERCE DR, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-10-03 Address 2401 PGA BLVD SUITE 200, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 560 COMMERCE DR, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 2401 PGA BLVD SUITE 200, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003000047 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230802001946 2023-08-02 BIENNIAL STATEMENT 2022-10-01
201008060009 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181009006032 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003006317 2016-10-03 BIENNIAL STATEMENT 2016-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-11
Type:
Complaint
Address:
560 COMMERCE ROAD, CUTCHOGUE, NY, 11935
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-01
Type:
Referral
Address:
560 COMMERCE ROAD, CUTCHOGUE, NY, 11935
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State