Search icon

INTERNATIONAL ENVIRONMENTAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL ENVIRONMENTAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1994 (31 years ago)
Entity Number: 1801466
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 225 O'NEIL BOULEVARD, ATTLEBORO, MA, United States, 02703

Contact Details

Phone +1 860-256-3210

Email kosilka@wm.com

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD PANCIOCCO Chief Executive Officer 386 ALLEN AVENUE, NORTH ATTLEBORO, MA, United States, 02760

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 386 ALLEN AVENUE, NORTH ATTLEBORO, MA, 02760, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-29 Address 386 ALLEN AVENUE, NORTH ATTLEBORO, MA, 02760, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-01 2020-03-03 Address 1001 FANNIN STREET, ATTN: TAX DEPT., HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240329001965 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220321001072 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200303060571 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-21513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State