Search icon

OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT G. MACKIN Chief Executive Officer 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0211091
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54916019
State:
ILLINOIS

History

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)

Filings

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