ENVIRONMENTAL CONSTRUCTION INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State