Search icon

CONSOLIDATED ENVIRONMENTAL INC.

Company Details

Name: CONSOLIDATED ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128839
ZIP code: 07065
County: Rockland
Place of Formation: New Jersey
Address: 149 Regina Avenue, Unit A, Rahway, NJ, United States, 07065

Contact Details

Phone +1 973-244-0424

DOS Process Agent

Name Role Address
CONSOLIDATED ENVIRONMENTAL INC. DOS Process Agent 149 Regina Avenue, Unit A, Rahway, NJ, United States, 07065

Chief Executive Officer

Name Role Address
CHRISTIAN ALVARADO Chief Executive Officer 149 REGINA AVENUE, UNIT A, RAHWAY, NJ, United States, 07065

Licenses

Number Status Type Date End date Address
24-6ZLQD-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-02 2026-04-30 149 Regina Avenue, Unit A, Rahway, NJ, 07065

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 149 REGINA AVENUE, UNIT A, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 149 REGINA AVENUE, UNIT A, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 26 B LAW DRIVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-04-01 Address 26 B LAW DRIVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-04-01 Address 149 Regina Avenue, Unit A, Rahway, NJ, 07065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401032794 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240522000812 2024-05-22 BIENNIAL STATEMENT 2024-05-22
210412060336 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060996 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006320 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State