DAY ENVIRONMENTAL, INC.

Name: | DAY ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (34 years ago) |
Entity Number: | 1590171 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1563 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID D DAY | Chief Executive Officer | 1563 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1563 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2011-12-09 | 2025-02-28 | Address | 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2011-12-09 | 2025-02-28 | Address | 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2011-12-09 | Address | 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2011-12-09 | Address | 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002427 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
191101060518 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171113006131 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151117006158 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131107007199 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State