Search icon

CASCADE ENVIRONMENTAL INC.

Company Details

Name: CASCADE ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1995 (29 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 1983440
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 COLD SPRING HILLS RD, HUNTINGTON, NY, United States, 11743
Principal Address: 18 COLD SPRING HILLS RD., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ZIMMERMAN Chief Executive Officer 18 COLD SPRING HILLS RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 COLD SPRING HILLS RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-12-13 2003-12-11 Address 18 COLD SPRING HILLS RD., HUNTINGTON, NY, 11743, 5104, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-12-11 Address 18 COLD SPRING HILLS RD., HUNTINGTON, NY, 11743, 5104, USA (Type of address: Principal Executive Office)
1999-08-04 2001-12-13 Address 18 COLD SPRING HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-08-04 2001-12-13 Address 18 COLD SPRING HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-12-20 1999-08-04 Address 100 GARDEN CITY PLAZA, STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126000132 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
140416002121 2014-04-16 BIENNIAL STATEMENT 2013-12-01
120202002360 2012-02-02 BIENNIAL STATEMENT 2011-12-01
100211002307 2010-02-11 BIENNIAL STATEMENT 2009-12-01
080102002917 2008-01-02 BIENNIAL STATEMENT 2007-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State