Name: | R.D. TECHNICAL & ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1988 (37 years ago) |
Entity Number: | 1249609 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 768 MILL RD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 768 MILL ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 768 MILL RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
RONALD J DROZDOWSKI | Chief Executive Officer | 768 MILL ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2025-04-14 | Address | 768 MILL RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1992-10-21 | 2025-04-14 | Address | 768 MILL ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1988-04-01 | 1996-05-22 | Address | 768 MILL RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1988-04-01 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001315 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
160404008018 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140429006089 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120530002266 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100618002140 | 2010-06-18 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State