Search icon

GERSHOW RECYCLING OF FREEPORT, INC.

Company Details

Name: GERSHOW RECYCLING OF FREEPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3728036
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 990 STEWART AVENUE, STE 300, ATTN: ANDREW J. TURRO, ESQ., GARDEN CITY, NY, United States, 11530
Principal Address: 71 PECONIC AVENUE, MEDOFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GERSHOWITZ Chief Executive Officer 71 PECONIC AVENUE, MEDOFORD, NY, United States, 11763

Agent

Name Role Address
JOHN V.N. KLEIN, ESQ., POB 9194 Agent MEYER,SUOZZI,ENGLISH ET AL. PC, 990 STEWART AVENUE, STE.300, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
MEYER, SUOZZI, ENGLISH & KLEIN P.C DOS Process Agent 990 STEWART AVENUE, STE 300, ATTN: ANDREW J. TURRO, ESQ., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 71 PECONIC AVENUE, MEDOFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-01-10 2025-03-04 Address 71 PECONIC AVENUE, MEDOFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-01-10 2025-03-04 Address 990 STEWART AVENUE, STE 300, GARDEN CITY, NY, 11530, 9194, USA (Type of address: Service of Process)
2008-10-02 2011-01-10 Address 71 PECONIC AVENUE- POB 526, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2008-10-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-02 2025-03-04 Address MEYER,SUOZZI,ENGLISH ET AL. PC, 990 STEWART AVENUE, STE.300, GARDEN CITY, NY, 11530, 9194, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304004823 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230201005174 2023-02-01 BIENNIAL STATEMENT 2022-10-01
181116006488 2018-11-16 BIENNIAL STATEMENT 2018-10-01
161005006658 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141021006123 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121023006039 2012-10-23 BIENNIAL STATEMENT 2012-10-01
110110002220 2011-01-10 BIENNIAL STATEMENT 2010-10-01
100303000053 2010-03-03 CERTIFICATE OF AMENDMENT 2010-03-03
081002000850 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State