Name: | MARTIN ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 1949993 |
ZIP code: | 12308 |
County: | Albany |
Place of Formation: | New York |
Address: | 1710 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12308 |
Contact Details
Phone +1 518-345-5800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD KILBURN | DOS Process Agent | 1710 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
TODD KILBURN | Chief Executive Officer | 1710 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12308 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00916 | Active | Mold Remediation Contractor License (SH126) | 2016-12-08 | 2024-12-31 | 1710 Erie Blvd., SCHENECTADY, NY, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-21 | 2016-04-18 | Address | 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2003-08-21 | 2016-04-18 | Address | 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2003-08-21 | 2016-04-18 | Address | 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2003-08-21 | Address | 9 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1997-08-25 | 2003-08-21 | Address | RD #1, 303 WITTER RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001275 | 2023-03-27 | CERTIFICATE OF MERGER | 2023-03-27 |
210922002272 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190802061000 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
180731006104 | 2018-07-31 | BIENNIAL STATEMENT | 2017-08-01 |
160418002055 | 2016-04-18 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State