ENVIRONMENTAL SYSTEMS PRODUCTS, INC.

Name: | ENVIRONMENTAL SYSTEMS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1990 (35 years ago) |
Entity Number: | 1415839 |
ZIP code: | 06026 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 7 KRIPES RD, EAST GRANBY, CT, United States, 06026 |
Name | Role | Address |
---|---|---|
MARK SAN FARTELLO | Chief Executive Officer | 7 KRIPES RD, EAST GRANBY, CT, United States, 06026 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2010-02-12 | Address | 11 KRIPES RD, EAST GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2010-02-12 | Address | 11 KRIPES RD, EAST GRANBY, CT, 06026, USA (Type of address: Principal Executive Office) |
2002-01-30 | 2008-01-11 | Address | 11 KRIPES RD, EAST GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2014-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-12-12 | 2014-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110000597 | 2014-01-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-01-10 |
140110000594 | 2014-01-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-02-09 |
120131006001 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100212002761 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080111002356 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State