Search icon

DORSON ENVIRONMENTAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORSON ENVIRONMENTAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1995 (30 years ago)
Date of dissolution: 17 Jan 2020
Entity Number: 1928419
ZIP code: 10523
County: Rockland
Place of Formation: New York
Address: 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
BRUCE STETSON Chief Executive Officer 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133845744
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-02 2007-06-14 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2001-07-12 2007-06-14 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1999-07-15 2003-06-02 Address 14 PENNINGTON WAY, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-06-12 2007-06-14 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-06-12 1999-07-15 Address 24 PENNINGTON WAY, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200117000652 2020-01-17 CERTIFICATE OF DISSOLUTION 2020-01-17
070614002555 2007-06-14 BIENNIAL STATEMENT 2007-06-01
030602002450 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010712002447 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990715002292 1999-07-15 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State