Name: | ENVIRO-SERVICES & CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148341 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, United States, 11747 |
Principal Address: | 3 HUNTINGTON QUADRANGLE, SUITE 204s, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ENVIRO-SERVICES & CONSTRUCTORS, INC. | DOS Process Agent | 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
NATHIEL G. EGOSI | Chief Executive Officer | 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 3S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2023-06-30 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 3S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2023-06-30 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 3S01, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2013-05-01 | 2015-05-04 | Address | 1 HUNTINGRON QUADRANGLE, SUITE 3S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630001684 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-30 |
210503062647 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060140 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006160 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006075 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State