Name: | ENVIRONMENTAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1992 (33 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 1662338 |
ZIP code: | 20530 |
County: | Westchester |
Place of Formation: | New York |
Address: | AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530 |
Principal Address: | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD G. BRUTNELL | DOS Process Agent | AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530 |
Name | Role | Address |
---|---|---|
MATTHEW STARR | Chief Executive Officer | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2016-08-02 | Address | 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2002-08-14 | 2011-01-25 | Address | 45 ROCKEFELLER PLAZA, 11TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2002-08-14 | 2011-01-25 | Address | 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2011-01-25 | Address | 524 WAVERLY AVE, MAMARONECK, NY, 10543, 2234, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2002-08-14 | Address | 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2002-08-14 | Address | 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1992-09-18 | 2002-08-14 | Address | 308 BATTLE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1992-08-28 | 1992-09-18 | Address | 537 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000148 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
160802000131 | 2016-08-02 | CERTIFICATE OF DISSOLUTION | 2016-08-02 |
110125003109 | 2011-01-25 | BIENNIAL STATEMENT | 2010-08-01 |
020814002317 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
980817002031 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960809002093 | 1996-08-09 | BIENNIAL STATEMENT | 1996-08-01 |
930909002146 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
920918000033 | 1992-09-18 | CERTIFICATE OF CHANGE | 1992-09-18 |
920828000186 | 1992-08-28 | CERTIFICATE OF INCORPORATION | 1992-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106720295 | 0216000 | 1994-09-08 | KENFIELD ROAD, NORTH SALEM, NY, 10560 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361103138 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-10-20 |
Abatement Due Date | 1994-10-25 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 9 |
Nr Exposed | 21 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1994-10-20 |
Abatement Due Date | 1994-10-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State