Search icon

LINCOLN ENVIRONMENTAL, INC.

Branch

Company Details

Name: LINCOLN ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1993 (32 years ago)
Date of dissolution: 03 Apr 2009
Branch of: LINCOLN ENVIRONMENTAL, INC., Rhode Island (Company Number 000022569)
Entity Number: 1694739
ZIP code: 02876
County: New York
Place of Formation: Rhode Island
Address: 88 NORTH MAIN STREET BOX 663, SLATERSVILLE, RI, United States, 02876
Principal Address: 333 WASHINGTON HIGHWAY, SMITHFIELD, RI, United States, 02917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 NORTH MAIN STREET BOX 663, SLATERSVILLE, RI, United States, 02876

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY S. EZOVSKI Chief Executive Officer 333 WASHINGTON HIGHWAY, SMITHFIELD, RI, United States, 02917

History

Start date End date Type Value
1999-10-26 2009-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2009-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-15 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-01-15 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090403000103 2009-04-03 SURRENDER OF AUTHORITY 2009-04-03
070122002160 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050214002351 2005-02-14 BIENNIAL STATEMENT 2005-01-01
021230002446 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010305002179 2001-03-05 BIENNIAL STATEMENT 2001-01-01
991026000943 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
990209002858 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970422002171 1997-04-22 BIENNIAL STATEMENT 1997-01-01
951020002149 1995-10-20 BIENNIAL STATEMENT 1995-01-01
940131002187 1994-01-31 BIENNIAL STATEMENT 1994-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State