Name: | MONSEY CARTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1983 (42 years ago) |
Entity Number: | 875160 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNA MINUTO | Chief Executive Officer | 20 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MONSEY CARTING CO., INC. | DOS Process Agent | 20 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-13 | 2019-05-29 | Address | PO BOX 234, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2017-07-13 | 2019-10-02 | Address | 20 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2017-07-13 | Address | PO BOX 234, WEST NYACK, NY, 10994, 0234, USA (Type of address: Service of Process) |
2006-03-02 | 2017-07-13 | Address | 20 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1995-09-15 | 2006-03-02 | Address | P O BOX 234, W NYACK, NY, 10994, 0234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061245 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190529060235 | 2019-05-29 | BIENNIAL STATEMENT | 2017-10-01 |
170713002024 | 2017-07-13 | BIENNIAL STATEMENT | 2015-10-01 |
111107002272 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
071119002788 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State