Name: | CAUFIELD ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1663978 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 210-B NORTH MAIN STREET, SHARPSBURG, PA, United States, 15215 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DAVID C. BROGAN | Chief Executive Officer | P.O. BOX 9506, PITTSBURGH, PA, United States, 15223 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303190 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940124002272 | 1994-01-24 | BIENNIAL STATEMENT | 1993-09-01 |
931015002237 | 1993-10-15 | BIENNIAL STATEMENT | 1993-09-01 |
920904000166 | 1992-09-04 | APPLICATION OF AUTHORITY | 1992-09-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State