Search icon

ENVIROLOGIC OF NEW YORK , INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIROLOGIC OF NEW YORK , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1928868
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 6950 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE E HANOVER DOS Process Agent 6950 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
GEORGE E HANOVER Chief Executive Officer 6950 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Unique Entity ID

CAGE Code:
74DV9
UEI Expiration Date:
2015-05-22

Business Information

Activation Date:
2014-05-22
Initial Registration Date:
2014-05-13

Commercial and government entity program

CAGE number:
74DV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
JACEK KUNICKI
Corporate URL:
www.envirologicny.com

History

Start date End date Type Value
1999-07-15 2005-07-28 Address 5858 E MOLLOY RD STE 146, SYRACUSE, NY, 13211, 2013, USA (Type of address: Chief Executive Officer)
1999-07-15 2005-07-28 Address 5858 E MOLLOY RD STE 146, SYRACUSE, NY, 13211, 2013, USA (Type of address: Principal Executive Office)
1999-07-15 2005-07-28 Address 5858 E MOLLOY RD STE 146, SYRACUSE, NY, 13211, 2013, USA (Type of address: Service of Process)
1997-06-19 1999-07-15 Address 5112 W TAFT RD, SUITE O, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-06-19 1999-07-15 Address 5112 W TAFT RD, SUITE O, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070626002039 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050728002008 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030609002093 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010625002605 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990715002490 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