Search icon

C & E ENVIRONMENTAL CONSULTANTS INC.

Company Details

Name: C & E ENVIRONMENTAL CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1990 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1496326
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 244-14 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244-14 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
LUIS F. MARTINEZ Chief Executive Officer 244-14 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1990-12-18 1993-02-08 Address 137-35 79TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1264442 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940311002422 1994-03-11 BIENNIAL STATEMENT 1993-12-01
930208002557 1993-02-08 BIENNIAL STATEMENT 1992-12-01
901218000409 1990-12-18 CERTIFICATE OF INCORPORATION 1990-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102667417 0215600 1991-09-12 1045 FAILE STREET, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-09-12
Case Closed 1991-10-29

Related Activity

Type Complaint
Activity Nr 70887377
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State