Search icon

RECYCLE RECOVERY OF NEW YORK, INC.

Company Details

Name: RECYCLE RECOVERY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1983 (42 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 841821
ZIP code: 12549
County: Orange
Place of Formation: New York
Principal Address: 155 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549
Address: BRACKEN RD., MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRACKEN RD., MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JOSEPH T. SAPUTO Chief Executive Officer 155 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Filings

Filing Number Date Filed Type Effective Date
DP-1559147 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930816002130 1993-08-16 BIENNIAL STATEMENT 1993-05-01
921130002466 1992-11-30 BIENNIAL STATEMENT 1992-05-01
A989084-3 1983-06-10 CERTIFICATE OF AMENDMENT 1983-06-10
A980064-3 1983-05-13 CERTIFICATE OF INCORPORATION 1983-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300525748 0213100 1997-02-13 R.D.#1, BRACKEN RD., MONTGOMERY, NY, 12549
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-02-13
1035120 0213100 1984-11-05 RD 1 BRACKEN RD BOX 176, MONTGOMERY, NY, 12549
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-12-07

Related Activity

Type Referral
Activity Nr 900859422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-11-15
Abatement Due Date 1984-11-18
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State