Search icon

A-1 CARTING CORP.

Company Details

Name: A-1 CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1977 (48 years ago)
Date of dissolution: 17 Sep 1996
Entity Number: 449625
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 45B SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PEZZA Chief Executive Officer 45B SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45B SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1991-05-20 1993-05-14 Address 45B SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1977-09-28 1991-05-20 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141114072 2014-11-14 ASSUMED NAME CORP INITIAL FILING 2014-11-14
960917000270 1996-09-17 CERTIFICATE OF DISSOLUTION 1996-09-17
000056000540 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930514002720 1993-05-14 BIENNIAL STATEMENT 1992-09-01
910520000286 1991-05-20 CERTIFICATE OF CHANGE 1991-05-20

Court Cases

Court Case Summary

Filing Date:
1994-06-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
A-1 CARTING CORP.
Party Role:
Plaintiff
Party Name:
TOWN OF NORTH HEMPST,
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A-1 CARTING CORP.
Party Role:
Plaintiff
Party Name:
RELIABLE DATA SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State