Search icon

EASTERN ENVIRONMENTAL SERVICES OF THE NORTHEAST, INC.

Headquarter

Company Details

Name: EASTERN ENVIRONMENTAL SERVICES OF THE NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 09 May 2000
Entity Number: 1180541
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ROUTE 309 NORTH, P.O. BOX 368, DRUMS, PA, United States, 18222
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM C. SKUBA Chief Executive Officer ROUTE 309 NORTH, P.O. BOX 368, DRUMS, PA, United States, 18222

Links between entities

Type:
Headquarter of
Company Number:
2651cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P21607
State:
FLORIDA
Type:
Headquarter of
Company Number:
000047232
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0214169
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55107343
State:
ILLINOIS

History

Start date End date Type Value
1993-08-18 1993-09-08 Address ROUTE 309 NORTH, DRUMS, PA, 18222, USA (Type of address: Chief Executive Officer)
1993-08-18 1993-09-08 Address ROUTE 309 NORTH, DRUMS, PA, 18222, USA (Type of address: Principal Executive Office)
1993-04-02 1993-08-18 Address ROUTE 309 NORTH, PO BOX 368, DRUMS, PA, 18222, USA (Type of address: Chief Executive Officer)
1993-04-02 1993-08-18 Address ROUTE 309 NORTH, PO BOX 368, DRUMS, PA, 18222, USA (Type of address: Principal Executive Office)
1987-06-19 1999-12-22 Address ATT: H. L. MORSE, ESQ., 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000509000565 2000-05-09 CERTIFICATE OF DISSOLUTION 2000-05-09
991222000096 1999-12-22 CERTIFICATE OF CHANGE 1999-12-22
930908002118 1993-09-08 BIENNIAL STATEMENT 1993-06-01
930818002078 1993-08-18 BIENNIAL STATEMENT 1993-06-01
930402002773 1993-04-02 BIENNIAL STATEMENT 1992-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State