IRON EAGLE ENVIRONMENTAL SERVICES, INC.

Name: | IRON EAGLE ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1993 (32 years ago) |
Entity Number: | 1721712 |
ZIP code: | 11575 |
County: | Nassau |
Place of Formation: | New York |
Address: | 258 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMATO | Chief Executive Officer | 258 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
IRON EAGLE ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | 258 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 258 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2023-04-04 | Address | 258 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2023-04-04 | Address | 258 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
2017-04-04 | 2019-04-23 | Address | 3401 MERRICK RD, STE 2, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2016-01-05 | 2019-04-23 | Address | 3401 MERRICK RD, STE 2, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404001518 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210401060406 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190423060248 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170404007119 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
160105006161 | 2016-01-05 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State