Search icon

DEBCO ENVIRONMENTS INC.

Company Details

Name: DEBCO ENVIRONMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1988 (37 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 1260458
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 370 SUNRISE HIGHWAY / SUITE B, WEST BABYLON, NY, United States, 11704
Principal Address: 254 6TH STREET, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN & VIZZI, LLP DOS Process Agent 370 SUNRISE HIGHWAY / SUITE B, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DEBORAH LAMIROULT Chief Executive Officer 254 6TH STREET, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
1993-07-15 1997-08-27 Address 254 6TH STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1988-05-11 1993-07-15 Address 258 SIXTH STREET, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000136 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
080528003034 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060512002622 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040525002848 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020508002355 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State