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
Name | Role | Address |
---|---|---|
PECONIC RECYCLING & TRANSFER CORP. | DOS Process Agent | 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
THE LLC | Chief Executive Officer | 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State