Search icon

ENVIROTECH OF AMERICA, INC.

Company Details

Name: ENVIROTECH OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312427
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 798 HARTWELL AVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 798 HARTWELL AVE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
DR ROBERT F CLARK Chief Executive Officer 798 HARTWELL AVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1995-07-24 2005-01-27 Address PO BOX 239, EAST SYRACUSE, NY, 13057, 0239, USA (Type of address: Chief Executive Officer)
1995-07-24 2005-01-27 Address PO BOX 239, 798 HARTWELL AVENUE, EAST SYRACUSE, NY, 13057, 0239, USA (Type of address: Principal Executive Office)
1995-07-24 2005-01-27 Address 798 HARTWELL AVENUE, EAST SYRACUSE, NY, 13057, 0239, USA (Type of address: Service of Process)
1988-12-09 1995-07-24 Address 4-29 GRAMPIAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050127002056 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021121002656 2002-11-21 BIENNIAL STATEMENT 2002-12-01
981221002523 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970106002668 1997-01-06 BIENNIAL STATEMENT 1996-12-01
950724002353 1995-07-24 BIENNIAL STATEMENT 1993-12-01
B716351-2 1988-12-09 CERTIFICATE OF INCORPORATION 1988-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314349945 0215800 2011-01-31 798 HARTWELL AVENUE, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-01-31
Emphasis L: REFUSE
Case Closed 2011-01-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State