Name: | NY-CONN WASTE RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1978 (47 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 464611 |
ZIP code: | 20530 |
County: | Putnam |
Place of Formation: | New York |
Address: | AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530 |
Principal Address: | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW STARR | Chief Executive Officer | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
DONALD G. BRUTNELL | DOS Process Agent | AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2016-08-02 | Address | 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
1993-06-17 | 2010-04-21 | Address | 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2010-04-21 | Address | 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
1993-06-17 | 2010-04-21 | Address | 148 DEER HILL AVENUE, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
1986-09-16 | 1993-06-17 | Address | 14 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000228 | 2016-08-02 | CERTIFICATE OF DISSOLUTION | 2016-08-02 |
160802000162 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
20150226071 | 2015-02-26 | ASSUMED NAME CORP INITIAL FILING | 2015-02-26 |
100421003152 | 2010-04-21 | BIENNIAL STATEMENT | 2010-01-01 |
080130003066 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State