Search icon

VILLAGE RECYCLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (19 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State