Search icon

SAW ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAW ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (33 years ago)
Entity Number: 1695268
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 81 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON F HEERKENS Chief Executive Officer 81 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161430365
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-19 2005-02-04 Address 81 O'CONNOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-02-04 2005-02-04 Address 81 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1994-03-17 2001-01-19 Address 7 LARWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1994-03-17 1999-02-04 Address 77 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1994-03-17 1999-02-04 Address 77 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050204002603 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030131002065 2003-01-31 BIENNIAL STATEMENT 2003-01-01
010119002311 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990204002375 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970423002661 1997-04-23 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State