Search icon

ENVIRO-TECH, INC.

Company Details

Name: ENVIRO-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1996 (29 years ago)
Entity Number: 1993530
ZIP code: 10960
County: Ontario
Place of Formation: New York
Principal Address: 2740 SW MARTIN DOWNS BLVD, STE 228, PALM CITY, FL, United States, 34990
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROBERT M ALLEN Chief Executive Officer 2740 SW MARTIN DOWNS BLVD, STE 228, PALM CITY, FL, United States, 34990

History

Start date End date Type Value
2012-02-17 2012-03-14 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-02-24 2012-02-17 Address 203 CARMELA COURT, JUPITER, FL, 33478, USA (Type of address: Service of Process)
2008-11-07 2010-02-24 Address PO BOX 31, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-11-07 2012-02-17 Address 106 COBBLESTONE CT DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-11-07 2012-02-17 Address 251 FISHERS ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-02-09 2008-11-07 Address 235 STATE ROUTE 31, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-11-07 Address 235 STATE ROUTE 31, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1996-01-25 2008-11-07 Address 62 LACHMERE DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120314000392 2012-03-14 CERTIFICATE OF CHANGE 2012-03-14
120217002116 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100224000769 2010-02-24 CERTIFICATE OF AMENDMENT 2010-02-24
081107002448 2008-11-07 BIENNIAL STATEMENT 2008-01-01
000209002255 2000-02-09 BIENNIAL STATEMENT 2000-01-01
960125000456 1996-01-25 CERTIFICATE OF INCORPORATION 1996-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346598451 0215800 2023-03-29 5829 COUNTY ROAD 41, FARMINGTON, NY, 14425
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-04-11
340483445 0215800 2015-03-18 5829 COUNTY ROAD 41, FARMINGTON, NY, 14425
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-04-21
Case Closed 2015-04-23

Related Activity

Type Complaint
Activity Nr 968987
Health Yes
305622136 0213600 2002-07-19 115 TURK HILL PARK, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2002-07-19
Case Closed 2002-07-19

Related Activity

Type Complaint
Activity Nr 203728183
Safety Yes
Health Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State