Search icon

HUNTERS POINT RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTERS POINT RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3998903
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 98-05 217TH STREET, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MORANZONI DOS Process Agent 98-05 217TH STREET, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
THOMAS MORANZONI Chief Executive Officer 98-05 217TH STREET, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 213-19 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-01 2024-09-17 Address 213-19 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2010-09-23 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917003519 2024-09-17 BIENNIAL STATEMENT 2024-09-17
221027001941 2022-10-27 BIENNIAL STATEMENT 2022-09-01
201020060366 2020-10-20 BIENNIAL STATEMENT 2020-09-01
190102060342 2019-01-02 BIENNIAL STATEMENT 2018-09-01
140925006294 2014-09-25 BIENNIAL STATEMENT 2014-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 465-5100
Add Date:
2024-03-20
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State