![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
WMG RADWASTE MANAGEMENT, INC.
Cross Reference Name
WMG, INC.
Filing Information
F21000000287
13-3009747
01/13/2021
NY
ACTIVE
Principal Address
Changed: 01/30/2023
16 Bank St
Peekskill, NY 10566
Peekskill, NY 10566
Changed: 01/30/2023
Mailing Address
Changed: 01/30/2023
16 Bank St
Peekskill, NY 10566
Peekskill, NY 10566
Changed: 01/30/2023
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 01/30/2023
Address Changed: 01/30/2023
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/30/2023
Address Changed: 01/30/2023
Officer/Director Detail
Name & Address
Title Director
Tuite, Kevin
Title President
Tuite, Kevin
Title Secretary
Trager, Mark
Title Treasurer
Trager, Mark
Title Director
Tuite, Kevin
16 Bank St.
Peekskill, NY 10566
Peekskill, NY 10566
Title President
Tuite, Kevin
16 Bank St.
Peekskill, NY 10566
Peekskill, NY 10566
Title Secretary
Trager, Mark
16 Bank St.
Peekskill, NY 10566
Peekskill, NY 10566
Title Treasurer
Trager, Mark
16 Bank St.
Peekskill, NY 10566
Peekskill, NY 10566
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/30/2023 |
2024 | 01/10/2024 |
Document Images