Name: | FIRST ENVIRONMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1993 (31 years ago) |
Entity Number: | 1771495 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New Jersey |
Principal Address: | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NJ, United States, 07405 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 973-334-0003
Name | Role | Address |
---|---|---|
BERNARD T DELANEY | Chief Executive Officer | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NJ, United States, 07405 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6UBFO-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-06-26 | 2025-06-30 | 10 Park Place, Bldg 1a, Suite 504, Butler, NJ, 07045 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NY, 07405, USA (Type of address: Chief Executive Officer) |
2022-01-19 | 2023-11-01 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2022-01-19 | 2023-11-01 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NY, 07405, USA (Type of address: Chief Executive Officer) |
2022-01-19 | 2022-01-19 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NY, 07405, USA (Type of address: Chief Executive Officer) |
2022-01-19 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-19 | 2022-01-19 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2022-01-19 | Address | 10 PARK PLACE, BUILDING 1A, SUITE 504, BUTLER, NY, 07405, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2020-12-04 | Address | WILLOWBROOK LANE, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2003-11-07 | Address | 90 RIVERDALE RD, RIVERDALE, NJ, 07457, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035603 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220119000933 | 2022-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-18 |
220107002698 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
201204061197 | 2020-12-04 | BIENNIAL STATEMENT | 2019-11-01 |
111006000189 | 2011-10-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-10-06 |
DP-1734055 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
031107002711 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011031002488 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
971231002032 | 1997-12-31 | BIENNIAL STATEMENT | 1997-11-01 |
960116002203 | 1996-01-16 | BIENNIAL STATEMENT | 1995-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1804429 | Other Personal Injury | 2018-08-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GERMOSEN |
Role | Plaintiff |
Name | FIRST ENVIRONMENT, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State