U.S. ENVIRONMENTAL ABATEMENT, CORP.

Name: | U.S. ENVIRONMENTAL ABATEMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1995 (31 years ago) |
Entity Number: | 1888823 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 558 UNION AVENUE, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 800-300-8734
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U.S. ENVIRONMENTAL ABATEMENT, CORP. | DOS Process Agent | 558 UNION AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MIKHAIL BARDASH | Chief Executive Officer | 558 UNION AVENUE, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6I9CK-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-01-24 | 2026-03-31 | 558 Union Ave, Westbury, NY, 11590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022024242A00 | 2024-08-29 | 2024-11-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | JEROME AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET EAST 169 STREET |
M022024235A58 | 2024-08-22 | 2024-09-20 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ST MARKS PLACE, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A |
Q022024222A07 | 2024-08-09 | 2024-08-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | PARSONS BOULEVARD, QUEENS, FROM STREET BARCLAY AVENUE TO STREET BEND |
Q022024221A88 | 2024-08-08 | 2024-09-19 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 46 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD |
B022024191C24 | 2024-07-09 | 2024-07-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WYCKOFF AVENUE, BROOKLYN, FROM STREET HIMROD STREET TO STREET STANHOPE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-30 | 2025-05-30 | Address | 558 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-27 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020362 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
231018001165 | 2023-10-18 | BIENNIAL STATEMENT | 2023-01-01 |
190419060406 | 2019-04-19 | BIENNIAL STATEMENT | 2019-01-01 |
170428006068 | 2017-04-28 | BIENNIAL STATEMENT | 2017-01-01 |
150122006642 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212042 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-24 | 350 | 2015-07-06 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State