Name: | NORTHSTAR RECYCLING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2022 (3 years ago) |
Entity Number: | 6402461 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | NORTHSTAR RECYCLING COMPANY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 413-263-6010
Email sgoodman@nsrecycle.com
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-09 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-11 | 2022-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041935 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220409000187 | 2022-04-08 | CERTIFICATE OF PUBLICATION | 2022-04-08 |
220211003911 | 2022-02-10 | APPLICATION OF AUTHORITY | 2022-02-10 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229859 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-08-20 | 850 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-218194 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1000 | 2020-01-08 | Failed to maintain or produce required records |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State