Search icon

ENVIRONMENT-ONE CORPORATION

Headquarter

Company Details

Name: ENVIRONMENT-ONE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1968 (56 years ago)
Entity Number: 171396
ZIP code: 10005
County: Schenectady
Place of Formation: New York
Principal Address: 5885 Meadows Road, Suite 620, Lake Oswego, OR, United States, 97035
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 6000000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENVIRONMENT-ONE CORPORATION, MISSISSIPPI 740344 MISSISSIPPI
Headquarter of ENVIRONMENT-ONE CORPORATION, FLORIDA F21000007400 FLORIDA
Headquarter of ENVIRONMENT-ONE CORPORATION, FLORIDA F07000001551 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALAN J POWER Chief Executive Officer 2541 WHITE ROAD, IRVINE, CA, United States, 92614

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2541 WHITE ROAD, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 301 HIGHLAND AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1
2021-11-16 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1
2019-04-24 2024-12-02 Address 301 HIGHLAND AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-19 2019-04-24 Address 301 HIGHLAND AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006280 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205002423 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201210060493 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190424060057 2019-04-24 BIENNIAL STATEMENT 2018-12-01
SR-85145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170119006374 2017-01-19 BIENNIAL STATEMENT 2016-12-01
141219006201 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130410002092 2013-04-10 BIENNIAL STATEMENT 2012-12-01
121019000846 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901248 Civil Rights Employment 2009-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 975000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-06
Termination Date 2010-08-02
Date Issue Joined 2010-03-11
Pretrial Conference Date 2010-04-21
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name RAMNAUTH
Role Plaintiff
Name ENVIRONMENT-ONE CORPORATION
Role Defendant
1200988 Contract Product Liability 2012-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-18
Termination Date 2014-03-31
Date Issue Joined 2012-08-24
Pretrial Conference Date 2012-10-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name ENVIRONMENT-ONE CORPORATION
Role Plaintiff
Name ROBERTSHAW CONTROLS COMPANY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State