Name: | U.S.A. RECYCLING FACILITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1984 (41 years ago) |
Date of dissolution: | 15 Jun 2018 |
Entity Number: | 951767 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 499 LAWRENCE RD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LETERI | DOS Process Agent | 499 LAWRENCE RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ANTHONY LETERI | Chief Executive Officer | 499 LAWRENCE RD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 2000-04-07 | Name | U.S.A. RECYCLING & WASTE SERVICES CO., INC. |
1984-10-22 | 1996-07-29 | Name | U.S.A. RECYCLING CO. INC. |
1984-10-22 | 2006-10-17 | Address | 57 PARK AVENUE, PO BOX 49P, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180615000389 | 2018-06-15 | CERTIFICATE OF DISSOLUTION | 2018-06-15 |
141009006432 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
101007002560 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081028002392 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
061017002850 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State