Search icon

HERITAGE CARTING CORP.

Company Details

Name: HERITAGE CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1975 (50 years ago)
Date of dissolution: 27 Oct 2016
Entity Number: 385206
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 656 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 MORRIS PARK AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
AZURED PALOMPELLI Chief Executive Officer 656 MORRIS PARK AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2007-11-19 2012-02-08 Address 656 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1992-12-02 2007-11-19 Address 656 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1975-11-25 1992-12-02 Address 60 ANTIN PLACE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161027000286 2016-10-27 CERTIFICATE OF DISSOLUTION 2016-10-27
120208002633 2012-02-08 BIENNIAL STATEMENT 2011-11-01
091110002366 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071119002544 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031028002997 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Court Cases

Court Case Summary

Filing Date:
2002-01-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
HERITAGE CARTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State