Search icon

REGAL ENVIRONMENTAL SERVICES, INC.

Company Details

Name: REGAL ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (37 years ago)
Entity Number: 1301894
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 200 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GULOTTA Chief Executive Officer 200 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2008-12-17 2010-11-23 Address 132 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-12-17 2010-11-23 Address 132 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-12-09 2008-12-17 Address 146 SOUTHERN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2000-11-02 2008-12-17 Address 132 TERRY ROAD, SMITHTOWN, NY, 11787, 3835, USA (Type of address: Chief Executive Officer)
2000-11-02 2010-11-23 Address 132 TERRY ROAD, SMITHTOWN, NY, 11787, 3835, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141110006226 2014-11-10 BIENNIAL STATEMENT 2014-10-01
121022002720 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101123002214 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081217002250 2008-12-17 BIENNIAL STATEMENT 2008-10-01
081209000045 2008-12-09 CERTIFICATE OF CHANGE 2008-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State