PERRAS ENVIRONMENTAL CONTROL, INC.

Name: | PERRAS ENVIRONMENTAL CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1990 (35 years ago) |
Entity Number: | 1474309 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 1909 STATE HIGHWAY 420, MASSENA, NY, United States, 13662 |
Address: | 1909 State Highway 420, Massena, NY, United States, 13662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRAS ENVIRONMENTAL CONTROL, INC. | DOS Process Agent | 1909 State Highway 420, Massena, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
JEFFREY W. TYO | Chief Executive Officer | 1909 STATE HWY 420, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-21 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-09-03 | Address | 1909 STATE HIGHWAY 420, 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2018-09-24 | 2020-09-02 | Address | 1909 STATE HIGHWAY 420, 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001130 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220926000689 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
200902060429 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180924006159 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160902006391 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State