Name: | GEO ENVIRONMENTAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1988 (36 years ago) |
Entity Number: | 1297107 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 170 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Address: | 170 Loder Rd, Yorktown Heights, NY, United States, 10598 |
Contact Details
Phone +1 914-962-1086
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VIOLANTE | Chief Executive Officer | 170 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 Loder Rd, Yorktown Heights, NY, United States, 10598 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LCJ7-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-11-02 | 2025-12-31 | 170 Loder Road, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-03-15 | Address | 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2016-05-09 | 2024-03-15 | Address | 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2016-05-09 | 2024-03-15 | Address | 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1993-10-25 | 2016-05-09 | Address | 373 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2016-05-09 | Address | 373 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1992-10-23 | 1993-10-25 | Address | 373 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1992-10-23 | 2016-05-09 | Address | P.O. BOX 274, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-10-25 | Address | P.O. BOX 274, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1988-10-06 | 1992-10-23 | Address | 336 BELLEVUE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002335 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
160509002002 | 2016-05-09 | BIENNIAL STATEMENT | 2014-10-01 |
931025002761 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921023002503 | 1992-10-23 | BIENNIAL STATEMENT | 1992-10-01 |
B692655-2 | 1988-10-06 | CERTIFICATE OF INCORPORATION | 1988-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9804157305 | 2020-05-03 | 0202 | PPP | 2043 SAW MILL RIVER RD STE 2, YORKTOWN HEIGHTS, NY, 10598-4121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State