OLMSTED ENVIRONMENTAL SERVICES INC.

Name: | OLMSTED ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1989 (37 years ago) |
Entity Number: | 1316854 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1992 RT 9, GARRISON, NY, United States, 10524 |
Principal Address: | 1992 ROUTE 9, GARRISON, NY, United States, 10524 |
Contact Details
Phone +1 914-318-2686
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A. OLMSTED | Agent | ROUTE NINE, GARRISON, NY, 10524 |
Name | Role | Address |
---|---|---|
EDWARD A. OLMSTED | DOS Process Agent | 1992 RT 9, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
EDWARD A. OLMSTED | Chief Executive Officer | 1992 ROUTE 9, GARRISON, NY, United States, 10524 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6L4X6-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-11-27 | 2025-12-31 | 1992 Route 9, Garrison, NY, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-19 | 2001-01-09 | Address | 1992 ROUTE I, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1997-03-10 | 1999-01-19 | Address | RR 1 BOX 480, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1994-01-13 | 1999-01-19 | Address | RR 1 BOX 480, ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 1999-01-19 | Address | RR 1 BOX 480, ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
1994-01-13 | 1997-03-10 | Address | RR 1 BOX 480, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060115 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190125060347 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
180517002014 | 2018-05-17 | BIENNIAL STATEMENT | 2017-01-01 |
130116006152 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110209002795 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State