Name: | C.R.P. SANITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1979 (46 years ago) |
Entity Number: | 549946 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 2 BAY VIEW RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.R.P. SANITATION, INC. | DOS Process Agent | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
RICHARD CARBONE | Chief Executive Officer | 2 BAY VIEW RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-05 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-10 | 2023-12-05 | Address | 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2015-04-10 | 2023-12-05 | Address | 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000807 | 2023-12-05 | BIENNIAL STATEMENT | 2023-04-01 |
220505000257 | 2022-05-05 | BIENNIAL STATEMENT | 2021-04-01 |
20171228044 | 2017-12-28 | ASSUMED NAME LLC INITIAL FILING | 2017-12-28 |
170814000853 | 2017-08-14 | CERTIFICATE OF MERGER | 2017-08-14 |
170404006135 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State