Search icon

VILLAGE RECYCLING INC.

Company Details

Name: VILLAGE RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3445931
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 19 ECHO PLACE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK D MORSE JR. Chief Executive Officer 19 ECHO PLACE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2006-12-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110210002611 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081218003015 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061206000585 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-23 No data DIKEMAN STREET, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET No data Street Construction Inspections: Active Department of Transportation container - pass
2014-05-29 No data SKILLMAN STREET, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Complaint Department of Transportation container removed from rwy
2014-04-26 No data CRYSTAL AVENUE, FROM STREET GARRISON AVENUE TO STREET LATHROP AVENUE No data Street Construction Inspections: Active Department of Transportation active permit acknowledged for container on the street
2013-10-16 No data KATAN AVENUE, FROM STREET NORTH RHETT AVENUE TO STREET RHETT AVENUE No data Street Construction Inspections: Active Department of Transportation 20yd Container in opp p/l close to corner, courtesy call made to owner and Nov was issued for obstruction under last permit
2013-10-08 No data KATAN AVENUE, FROM STREET NORTH RHETT AVENUE TO STREET RHETT AVENUE No data Street Construction Inspections: Active Department of Transportation Commercial refuse container causing obstruction or interference; 20yd container at the corner of Rhett Ave obstructing view of oncoming traffic when attempting to make turn off side street (Rhett Ave)
2013-09-27 No data GRANTWOOD AVENUE, FROM STREET CROWN AVENUE TO STREET WOODROW ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-08-26 No data CHERYL AVENUE, FROM STREET GOLD AVENUE TO STREET SUNFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation container p/l
2013-08-01 No data TRAVIS AVENUE, FROM STREET DENKER PLACE TO STREET NEHRING AVENUE No data Street Construction Inspections: Active Department of Transportation Container on roadway in parking lane
2013-07-19 No data 84 STREET, FROM STREET 7 AVENUE TO STREET DAHLGREN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation container removed from segment
2013-07-17 No data BARD AVENUE, FROM STREET DAVIS AVENUE TO STREET PELTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211899 Office of Administrative Trials and Hearings Issued Barred by CPLR 2015-05-01 No data No data Failure to timely submit complete and accurate customer register
TWC-211123 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-06-26 No data No data Failure to timely submit complete and accurate customer register
TWC-9397 Office of Administrative Trials and Hearings Issued Settled 2012-08-15 1000 No data Failed to timely submit annual financial statement

Date of last update: 04 Feb 2025

Sources: New York Secretary of State