ARBOR RECYCLING, INC.
Headquarter
Name: | ARBOR RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2011 (14 years ago) |
Entity Number: | 4106086 |
ZIP code: | 11706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 135 Pine Aire Dr 2nd floor, Bayshore, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH MARTUCCI | Chief Executive Officer | 1120 GRINNELL PLACE, BRONX, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RALPH MARTUCCI | DOS Process Agent | 135 Pine Aire Dr 2nd floor, Bayshore, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 1120 GRINNELL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 1120 GRINNELL PLACE, BRONX, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-03 | 2025-06-06 | Address | 1120 GRINNELL PLACE, BRONX, CT, 10474, USA (Type of address: Service of Process) |
2015-09-22 | 2025-06-06 | Address | 1120 GRINNELL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606002752 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
220828000458 | 2022-08-28 | BIENNIAL STATEMENT | 2021-06-01 |
190603060875 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150922006209 | 2015-09-22 | BIENNIAL STATEMENT | 2015-06-01 |
110613000779 | 2011-06-13 | CERTIFICATE OF INCORPORATION | 2011-06-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State