Search icon

NY-CONN WASTE RECYCLING, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW STARR Chief Executive Officer 307 WHITE STREET, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
DONALD G. BRUTNELL DOS Process Agent AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530

Links between entities

Type:
Headquarter of
Company Number:
0235515
State:
CONNECTICUT

History

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)

Filings

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