Name: | KEYSTONE ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (28 years ago) |
Entity Number: | 2096056 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 5169 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519 |
Address: | 100 BOXART ST, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEYSTONE ENVIRONMENTAL, INC. | DOS Process Agent | 100 BOXART ST, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THOMAS J. DATTILO | Chief Executive Officer | 100 BOXART ST, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-10 | 2016-12-05 | Address | 48 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2014-12-10 | Address | 100 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2020-12-01 | Address | 100 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2005-01-10 | 2014-12-10 | Address | 51 FREIL RD, HENRIETTA, NY, 14623, USA (Type of address: Principal Executive Office) |
2002-12-12 | 2005-01-10 | Address | 148 GUYARACE LN, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062020 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006684 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205006166 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141210006623 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
101209003073 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State