Search icon

NATURAL ENVIRONMENTAL, INC.

Company Details

Name: NATURAL ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1993 (32 years ago)
Entity Number: 1740059
ZIP code: 14107
County: Erie
Place of Formation: New York
Address: 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURAL ENVIRONMENTAL INC. DOS Process Agent 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107

Chief Executive Officer

Name Role Address
MICHAEL P. MCINERNEY Chief Executive Officer 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001224231
Phone:
8027750325

Latest Filings

Form type:
S-3/A
File number:
333-121088-33
Filing date:
2005-08-23
File:
Form type:
S-3/A
File number:
333-121088-33
Filing date:
2005-08-03
File:
Form type:
S-3
File number:
333-121088-33
Filing date:
2004-12-08
File:
Form type:
424B3
File number:
333-112996-13
Filing date:
2004-03-02
File:
Form type:
S-4
File number:
333-112996-13
Filing date:
2004-02-20
File:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-07 2023-07-03 Address 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703000344 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230307003232 2023-03-07 BIENNIAL STATEMENT 2021-07-01
190701061067 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190305002038 2019-03-05 BIENNIAL STATEMENT 2017-07-01
SR-20828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-09
Type:
Planned
Address:
3675 JEFFREY BOULEVARD, BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State