Search icon

TWIN COUNTY RECYCLING CORP.

Company Details

Name: TWIN COUNTY RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1977 (48 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 420549
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 2 MAIN ST., ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR GOLDBERG DOS Process Agent 2 MAIN ST., ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
20090529061 2009-05-29 ASSUMED NAME CORP INITIAL FILING 2009-05-29
DP-1674837 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000712000552 2000-07-12 ANNULMENT OF DISSOLUTION 2000-07-12
DP-1455061 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970321000150 1997-03-21 ANNULMENT OF DISSOLUTION 1997-03-21
DP-1004956 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
A369399-4 1977-01-11 CERTIFICATE OF INCORPORATION 1977-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11466315 0214700 1977-10-31 449 WEST JOHN STREET, Hicksville, NY, 11801
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1977-11-18

Related Activity

Type Accident
Activity Nr 350022570

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900946 Environmental Matters 1989-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1989-03-23
Transfer Date 1990-09-18
Termination Date 1990-09-10
Section 7401
Transfer Office 9
Transfer Docket Number 8900946
Transfer Origin 1

Parties

Name USA
Role Plaintiff
Name TWIN COUNTY RECYCLING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State