AARON ENVIRONMENTAL GROUP, INC.

Name: | AARON ENVIRONMENTAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1996 (29 years ago) |
Entity Number: | 2039583 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 STEERS AVENUE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD RIVKIN | DOS Process Agent | 46 STEERS AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
RICHARD RIVKIN | Chief Executive Officer | 46 STEERS AVENUE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2021-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-09-10 | 2021-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1998-06-29 | 2000-07-11 | Address | 20 RANDOLPH DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2000-07-11 | Address | 20 RANDOLPH DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1996-06-17 | 2021-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210920000868 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
060613002472 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040714002087 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020712002028 | 2002-07-12 | BIENNIAL STATEMENT | 2002-06-01 |
000711002704 | 2000-07-11 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State