Search icon

PHOENIX ENVIRONMENTAL SERVICES, INC.

Company Details

Name: PHOENIX ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1994 (31 years ago)
Date of dissolution: 24 Jan 2001
Entity Number: 1809669
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 1386 PARKER BLVD, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN RIZZO DOS Process Agent 1386 PARKER BLVD, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
JOHN M RIZZO Chief Executive Officer 1386 PARKER BLVD, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
1998-04-22 2000-05-19 Address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-05-19 Address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1998-04-22 2000-05-19 Address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1996-04-25 1998-04-22 Address 4232 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1996-04-25 1998-04-22 Address 1386 PARKER BLVD, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
1994-04-05 1998-04-22 Address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010124000821 2001-01-24 CERTIFICATE OF DISSOLUTION 2001-01-24
000519002489 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980422002729 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960425002175 1996-04-25 BIENNIAL STATEMENT 1996-04-01
940405000511 1994-04-05 CERTIFICATE OF INCORPORATION 1994-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State