LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C.

Name: | LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1992 (33 years ago) |
Entity Number: | 1661979 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 WEST HILLS ROAD, SUITE 1, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, United States, 11746 |
Contact Details
Phone +1 631-673-0612
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C. | DOS Process Agent | 53 WEST HILLS ROAD, SUITE 1, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
SCOTT A YANUCK | Chief Executive Officer | 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, United States, 11746 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ZIBK-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-04-03 | 2026-04-30 | 53 West Hills Rd, Huntington Station, NY, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-05 | 2024-08-01 | Address | 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2017-04-13 | 2024-08-01 | Address | 53 WEST HILLS ROAD, SUITE 1, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2002-07-31 | 2019-03-05 | Address | 52 ELM ST, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041973 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220803001526 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
211208002482 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
190305002009 | 2019-03-05 | BIENNIAL STATEMENT | 2018-08-01 |
190228000105 | 2019-02-28 | CERTIFICATE OF AMENDMENT | 2019-02-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State