Name: | ENVIRONMENTAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1988 (37 years ago) |
Entity Number: | 1274237 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 21 HOLT DRIVE, STONY POINT, NY, United States, 10980 |
Address: | 21 HOLT DRIVE, PO BOX 563, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENVIRONMENTAL CONSTRUCTION INC. | DOS Process Agent | 21 HOLT DRIVE, PO BOX 563, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
SUSAN OELKERS-RAMOS | Chief Executive Officer | 21 HOLT DRIVE, STONY POINT, NY, United States, 10980 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2024-10-22 | Address | 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-10-22 | Address | 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2017-07-26 | 2020-07-09 | Address | 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2017-07-26 | 2024-10-22 | Address | 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003629 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
200709060459 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190717060232 | 2019-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
170726002041 | 2017-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
020711002330 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State