INDUSTRIAL HYGIENE & ENVIRONMENTAL CONSULTANTS, INC.

Name: | INDUSTRIAL HYGIENE & ENVIRONMENTAL CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1989 (36 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 1406980 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 2302 VALLEY VIEW DRIVE, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2302 VALLEY VIEW DRIVE, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
DAVID M TAYLOR | Chief Executive Officer | 2302 VALLEY VIEW DRIVE, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2024-04-22 | Address | 2302 VALLEY VIEW DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2024-04-22 | Address | 2302 VALLEY VIEW DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2004-02-17 | 2014-02-03 | Address | 49 N SECOND ST, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
2004-02-17 | 2014-02-03 | Address | 49 N SECOND ST, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2004-02-17 | 2014-02-03 | Address | 49 N SECOND ST, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001287 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
140203002074 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
100107002173 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071219002641 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060213002597 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State