Search icon

ENVIRO-TECH, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
161495569
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-29
Type:
Planned
Address:
5829 COUNTY ROAD 41, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-03-18
Type:
Complaint
Address:
5829 COUNTY ROAD 41, FARMINGTON, NY, 14425
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-07-19
Type:
Complaint
Address:
115 TURK HILL PARK, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1993-03-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
KOZAK AUTO DRYWASH
Party Role:
Plaintiff
Party Name:
ENVIRO-TECH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State