MONSTER'S RECYCLING INC.

Name: | MONSTER'S RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2010 (15 years ago) |
Entity Number: | 4011580 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 REID STREET, LINDENHURST, NY, United States, 11757 |
Principal Address: | ROBERT BENISON, 200 REID STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 REID STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
ROBERT BENISON | Chief Executive Officer | 200 REID STREET, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 200 REID STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2013-01-04 | 2025-04-21 | Address | 200 REID STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-26 | 2025-04-21 | Address | 300 REID STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002040 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
221018001225 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
180720006047 | 2018-07-20 | BIENNIAL STATEMENT | 2016-10-01 |
150316006272 | 2015-03-16 | BIENNIAL STATEMENT | 2014-10-01 |
130104002337 | 2013-01-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State