Search icon

ENVIRO-SERVICES & CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ENVIRO-SERVICES & CONSTRUCTORS, INC. DOS Process Agent 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
NATHIEL G. EGOSI Chief Executive Officer 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 1 HUNTINGTON QUADRANGLE, SUITE 3S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Address 1 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Address 3 HUNTINGTON QUADRANGLE, SUITE 204S, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-06-12 Address 3 HUNTINGTON QUADRANGLE, SUITE 204S, 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)

Filings

Filing Number Date Filed Type Effective Date
250612002707 2025-06-12 BIENNIAL STATEMENT 2025-06-12
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State