Search icon

THE AMERICAN ENVIRONMENTAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE AMERICAN ENVIRONMENTAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1994 (31 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 1866959
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Principal Address: DAN HIRSCHBERGER, 188 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798
Address: 188 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY HIRSCHBERGER Chief Executive Officer 188 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

History

Start date End date Type Value
2003-03-20 2023-02-25 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2003-03-20 2023-02-25 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
1998-11-10 2003-03-20 Address 56 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-11-10 2003-03-20 Address 56 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-11-10 2003-03-20 Address 56 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000696 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
201228060343 2020-12-28 BIENNIAL STATEMENT 2020-11-01
181106006459 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007145 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006815 2014-11-06 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State