Search icon

ENVIRONMENTAL MANAGEMENT GEOLOGICAL CONSULTANTS, INC.

Branch

Company Details

Name: ENVIRONMENTAL MANAGEMENT GEOLOGICAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 18 Jan 2018
Branch of: ENVIRONMENTAL MANAGEMENT GEOLOGICAL CONSULTANTS, INC., Connecticut (Company Number 0294793)
Entity Number: 2180424
ZIP code: 06483
County: New York
Place of Formation: Connecticut
Address: 160 BUNGAY ROAD,, SEYMOUR, CT, United States, 06483
Principal Address: 412 ROOSEVELT DRIVE, DERBY, CT, United States, 06418

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 BUNGAY ROAD,, SEYMOUR, CT, United States, 06483

Chief Executive Officer

Name Role Address
SUSAN GIORDANO Chief Executive Officer 412 ROOSEVELT DRIVE, DERBY, CT, United States, 06418

History

Start date End date Type Value
2001-09-25 2009-10-23 Address 10 LONG HILL AVENUE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2001-09-25 2009-10-23 Address 10 LONG HILL AVENUE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
1999-11-03 2018-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2018-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-15 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180118000530 2018-01-18 SURRENDER OF AUTHORITY 2018-01-18
130906006635 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111103002184 2011-11-03 BIENNIAL STATEMENT 2011-09-01
091023002195 2009-10-23 BIENNIAL STATEMENT 2009-09-01
070917002222 2007-09-17 BIENNIAL STATEMENT 2007-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State