HARBOR RECYCLING CORP.

Name: | HARBOR RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1983 (42 years ago) |
Date of dissolution: | 04 Jun 2009 |
Entity Number: | 863841 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | BOX 1035, 1043 CT ROUTE 25, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 1035, 1043 CT ROUTE 25, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
DANIEL E DORSEY | Chief Executive Officer | BOX 1035, 1043 CT ROUTE 25, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-13 | 2005-11-03 | Address | 235 MURRAY ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2000-01-13 | 2001-09-13 | Address | BOX 1035, 1043 CT RT 25, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2000-01-13 | Address | 235 MURRAY ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2005-11-03 | Address | BOX 1035, 1043 CT RT 25, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2005-11-03 | Address | BOX 1035, 1043 CT RT 25, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090604000462 | 2009-06-04 | CERTIFICATE OF DISSOLUTION | 2009-06-04 |
070810002535 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051103003188 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
030919002228 | 2003-09-19 | BIENNIAL STATEMENT | 2003-08-01 |
010913002317 | 2001-09-13 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State