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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 NORTH MAIN STREET BOX 663, SLATERSVILLE, RI, United States, 02876 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY S. EZOVSKI | Chief Executive Officer | 333 WASHINGTON HIGHWAY, SMITHFIELD, RI, United States, 02917 |
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) |
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