Name: | OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1208091 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT G. MACKIN | Chief Executive Officer | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2001-10-17 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2001-10-17 | Address | C/O OGDEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 1999-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031021002406 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
011017002174 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991104002422 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971104002060 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
970428000203 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State