Search icon

ENTEK ENVIRONMENTAL & TECHNICAL SERVICES, INC.

Headquarter

Company Details

Name: ENTEK ENVIRONMENTAL & TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1985 (40 years ago)
Entity Number: 1002508
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 2533 FAWN RIDGE, CASTLETON-ON-HUDSON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY UHLIG Chief Executive Officer 2533 FAWN RIDGE, CASTLETON-ON-HUDSON, NY, United States, 12033

DOS Process Agent

Name Role Address
HENRY UHLIG DOS Process Agent 2533 FAWN RIDGE, CASTLETON-ON-HUDSON, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
F92000000257
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141667833
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-24 2019-06-19 Address 44 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2017-03-24 2019-06-19 Address 44 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2017-03-24 2019-06-19 Address 44 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2013-12-03 2017-03-24 Address 3 AGWAY DR, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2013-12-03 2017-03-24 Address 3 AGWAY DR, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190619060302 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170606006078 2017-06-06 BIENNIAL STATEMENT 2017-06-01
170324006132 2017-03-24 BIENNIAL STATEMENT 2015-06-01
131203002393 2013-12-03 BIENNIAL STATEMENT 2013-06-01
111207000063 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State