Search icon

KOST ENVIRONMENTAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOST ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1561012
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 775 OLE JULE LANE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREL J KOST Chief Executive Officer 775 OLE JULE LANE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 OLE JULE LANE, MATTITUCK, NY, United States, 11952

Form 5500 Series

Employer Identification Number (EIN):
113095826
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-17 2025-04-23 Address 775 OLE JULE LANE, MATTITUCK, NY, 11952, 2127, USA (Type of address: Service of Process)
1997-07-17 2001-07-16 Address 775 OLE JULE LANE, MATTITUCK, NY, 11952, 2127, USA (Type of address: Principal Executive Office)
1997-07-17 2025-04-23 Address 775 OLE JULE LANE, MATTITUCK, NY, 11952, 2127, USA (Type of address: Chief Executive Officer)
1993-04-27 1997-07-17 Address 167 NORTH BROADWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-04-27 1997-07-17 Address 167 NORTH BROADWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423000750 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
030717002607 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010716002587 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990723002327 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970717002626 1997-07-17 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State