Search icon

PASSARETTI GEOLOGICAL & ENVIRONMENTAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASSARETTI GEOLOGICAL & ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1991 (34 years ago)
Date of dissolution: 02 Jun 2020
Entity Number: 1549405
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 5 MCCREA HILL ROAD, BALLSTON SPA, NY, United States, 12020
Principal Address: 5 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARY L PASSARETTI Agent 5 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MCCREA HILL ROAD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
MARY PASSARETTI Chief Executive Officer 5 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141741298
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-13 2007-06-05 Address 5 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2001-06-07 2007-06-05 Address CONGRESS BULK PLANT, 58 MARION AVE, PO BOX 4515, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1999-09-08 2006-03-13 Address PO BOX 4515, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-05-07 2007-06-05 Address PO BOX 4515, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-05-07 2001-06-07 Address CONGRESS BULK PLANT, 58 MARION AVE, PO BOX 4515, SARATOGA SPRINGS, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602000364 2020-06-02 CERTIFICATE OF DISSOLUTION 2020-06-02
190501060861 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170516006186 2017-05-16 BIENNIAL STATEMENT 2017-05-01
130513006482 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110518002211 2011-05-18 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State