Entity Number 2671652
Status Inactive
NameL & L RECYCLING, INC.
CountyWestchester
Date of registration 16 Aug 2001 (23 years ago) 16 Aug 2001
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 70 OAK HOLLOW RD, GARRISON, NY, United States, 10524
Address ZIP code 10524
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RICHARD B LOCAPARRA JR
Chief Executive Officer
70 OAK HOLLOW RD, GARRISON, NY, United States, 10524
RICHARD LOLAPARRA
DOS Process Agent
70 OAK HOLLOW RD, GARRISON, NY, United States, 10524
2009-08-04
2011-09-02
Address
70 OAK HOLLOW RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2005-10-18
2011-09-02
Address
70 OAK HOLLOW RD, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2005-10-18
2011-09-02
Address
70 OAK HOLLOW RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2005-10-18
2009-08-04
Address
70 OAK HOLLOW RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2003-08-12
2005-10-18
Address
1009 LOWER SO ST, PEEKSKILL, NY, 10566, 5331, USA (Type of address: Principal Executive Office)
2003-08-12
2005-10-18
Address
1009 LOWER SO ST, PEEKSKILL, NY, 10566, 5331, USA (Type of address: Chief Executive Officer)
2001-08-16
2005-10-18
Address
1009 LOWER SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
DP-2146591
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
110902002251
2011-09-02
BIENNIAL STATEMENT
2011-08-01
090804002511
2009-08-04
BIENNIAL STATEMENT
2009-08-01
070820002865
2007-08-20
BIENNIAL STATEMENT
2007-08-01
051018002476
2005-10-18
BIENNIAL STATEMENT
2005-08-01
030812002835
2003-08-12
BIENNIAL STATEMENT
2003-08-01
010816000525
2001-08-16
CERTIFICATE OF INCORPORATION
2001-08-16
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts