Search icon

DUFFY WASTE AND RECYCLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DUFFY WASTE AND RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1974 (51 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 344885
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 459 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 35 EAST LOOP ROAD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FRANCOLINO, SR. Chief Executive Officer 35 E LOOP RD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 WEST 19TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1994-08-01 1996-06-20 Address 35 EAST LOOP ROAD, STATEN ISLAND, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-05-26 1994-08-01 Address 35 EAST LOOP ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1994-05-26 1994-08-01 Address 459 WEAT 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-08-05 1994-08-01 Address 459 WEAT 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-05 1994-05-26 Address 35 EAST LOOP ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
C351682-2 2004-08-20 ASSUMED NAME CORP INITIAL FILING 2004-08-20
DP-1481818 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960620002266 1996-06-20 BIENNIAL STATEMENT 1996-06-01
940801002071 1994-08-01 BIENNIAL STATEMENT 1992-06-01
940526002066 1994-05-26 BIENNIAL STATEMENT 1992-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State