Search icon

R.D. TECHNICAL & ENVIRONMENTAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 768 MILL RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
RONALD J DROZDOWSKI Chief Executive Officer 768 MILL ROAD, WEST SENECA, NY, United States, 14224

History

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

Filings

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