Name: | P.M. WASTE & RUBBISH CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1978 (47 years ago) |
Entity Number: | 523378 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5112-5114 FOSTER AVE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 5112-51114 FOSTER AVE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-451-0366
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT MURANO | Chief Executive Officer | 5112-5114 FOSTER AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5112-5114 FOSTER AVE, BROOKLYN, NY, United States, 11203 |
Number | Type | Date | Description |
---|---|---|---|
BIC-48 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-48 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2010-11-09 | Address | 5301 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2004-12-10 | 2010-11-09 | Address | 5301 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2004-12-10 | 2010-11-09 | Address | 5301 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1995-02-22 | 2004-12-10 | Address | 25 GAYLORD DR NORTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2004-12-10 | Address | 25 GAYLORD DR NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160822024 | 2016-08-22 | ASSUMED NAME LLC INITIAL FILING | 2016-08-22 |
141113006803 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121203002065 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101109002228 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081023002863 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State