Search icon

U.S. RECOVERY INC.

Print

Details

Entity Number 3041877

Status Active

NameU.S. RECOVERY INC.

CountyQueens

Date of registration 19 Apr 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1188 ROUTE 52, WALDEN, NY, United States, 12586

Address ZIP code 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

U S RECOVERY INC 401 K PROFIT SHARING PLAN TRUST

2010

203343182

2011-08-01

U S RECOVERY INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code532100
Sponsor’s telephone number8457781909
Plan sponsor’s addressPO BOX 530, WALDEN, NY, 12586

Plan administrator’s name and address

Administrator’s EIN203343182
Plan administrator’s nameU S RECOVERY INC
Plan administrator’s addressPO BOX 530, WALDEN, NY, 12586
Administrator’s telephone number8457781909

Signature of

RolePlan administrator
Date2011-08-01
Name of individual signingU S RECOVERY INC

Chief Executive Officer

Name Role Address

THOMAS ENDRIZZI

Chief Executive Officer

1188 ROUTE 52, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1188 ROUTE 52, WALDEN, NY, United States, 12586

History

Start date End date Type Value

2024-07-15

2024-07-15

Address

1188 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)

2010-05-04

2024-07-15

Address

1188 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)

2010-05-04

2024-07-15

Address

1188 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Service of Process)

2008-10-28

2010-05-04

Address

1188 RT 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)

2008-10-28

2010-05-04

Address

1188 RT 52, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)

2004-04-19

2024-07-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-04-19

2010-05-04

Address

31-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240715001923

2024-07-15

BIENNIAL STATEMENT

2024-07-15

200401060940

2020-04-01

BIENNIAL STATEMENT

2020-04-01

190628060209

2019-06-28

BIENNIAL STATEMENT

2018-04-01

140618002192

2014-06-18

BIENNIAL STATEMENT

2014-04-01

120622002521

2012-06-22

BIENNIAL STATEMENT

2012-04-01

100504002910

2010-05-04

BIENNIAL STATEMENT

2010-04-01

081028002808

2008-10-28

BIENNIAL STATEMENT

2008-04-01

040419000432

2004-04-19

CERTIFICATE OF INCORPORATION

2004-04-19

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts