Entity Number 3975922
Status Active
NameGO GREEN SANITATION INC.
CountySuffolk
Date of registration 22 Jul 2010 (14 years ago) 22 Jul 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P.O. BOX 1590, SOUTHAMPTON, NY, United States, 11969
Address ZIP code 11969
Principal Address 500 RIVERLEIGH AVE., RIVERHEAD, NY, United States, 11901
Principal Address ZIP code 11901
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GO GREEN SANITATION INC 401(K) PROFIT SHARING PLAN & TRUST
2023
273213160
2024-05-20
GO GREEN SANITATION INC
19
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 6317279407 |
Plan sponsor’s address | 500 RIVERLEIGH AVE, RIVERHEAD, NY, 11901 |
Signature of
Role | Plan administrator |
Date | 2024-05-20 |
Name of individual signing | FRANK FISHER |
GO GREEN SANITATION INC 401(K) PROFIT SHARING PLAN & TRUST
2022
273213160
2023-07-19
GO GREEN SANITATION INC
20
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 6317279407 |
Plan sponsor’s address | 500 RIVERLEIGH AVE, RIVERHEAD, NY, 11901 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | JONATHAN ROGERS |
GO GREEN SANITATION INC 401(K) PROFIT SHARING PLAN & TRUST
2021
273213160
2022-10-12
GO GREEN SANITATION INC
19
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 6317329253 |
Plan sponsor’s address | P.O. BOX 1590, SOUTHAMPTON, NY, 11969 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | FRANK FISHER |
GO GREEN SANITATION INC 401 K PROFIT SHARING PLAN TRUST
2018
273213160
2019-07-09
GO GREEN SANITATION INC
14
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 6317279407 |
Plan sponsor’s address | 500 RIVERLEIGH AVE, RIVERHEAD, NY, 11901 |
Signature of
Role | Plan administrator |
Date | 2019-07-09 |
Name of individual signing | WENDY FISHER |
FRANK FISHER
Chief Executive Officer
72 PRISCILLA AVE., FLANDERS, NY, United States, 11901
GO GREEN SANITATION INC.
DOS Process Agent
P.O. BOX 1590, SOUTHAMPTON, NY, United States, 11969
2024-07-02
2024-07-02
Address
72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-17
2024-07-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17
2023-04-17
Address
72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-17
2024-07-02
Address
72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-17
2024-07-02
Address
P.O. BOX 1590, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2014-09-03
2023-04-17
Address
72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2014-09-03
2018-03-06
Address
1691 CR 39 A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2014-09-03
2023-04-17
Address
P.O. BOX 1590, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2010-07-22
2014-09-03
Address
72 PRISCILLA AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2010-07-22
2023-04-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240702004625
2024-07-02
BIENNIAL STATEMENT
2024-07-02
230417008709
2023-04-17
BIENNIAL STATEMENT
2022-07-01
180306007022
2018-03-06
BIENNIAL STATEMENT
2016-07-01
140903007119
2014-09-03
BIENNIAL STATEMENT
2014-07-01
100722000639
2010-07-22
CERTIFICATE OF INCORPORATION
2010-07-22
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts