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
Name | Role | Address |
---|---|---|
RICHARD GULOTTA | Chief Executive Officer | 200 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
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) |
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