Name: | ROBERTS ENVIRONMENTAL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1993 (32 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 1735336 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 273 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH A ROBERTS | Chief Executive Officer | 273 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2022-02-09 | Address | 273 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1995-11-29 | 2022-02-09 | Address | 273 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 2011-06-30 | Address | 273 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1995-11-29 | 2011-06-30 | Address | 273 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1993-06-17 | 2021-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-17 | 1995-11-29 | Address | 45 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209003058 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
190612060331 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170602006273 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602007305 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130612006165 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110630002116 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090625002420 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
050722002013 | 2005-07-22 | BIENNIAL STATEMENT | 2005-06-01 |
030515002440 | 2003-05-15 | BIENNIAL STATEMENT | 2003-06-01 |
010606002539 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6662307705 | 2020-05-01 | 0248 | PPP | 273 HAVILAND RD, QUEENSBURY, NY, 12804-8755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State