Name: | CR ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237627 |
ZIP code: | 02536 |
County: | Suffolk |
Place of Formation: | Massachusetts |
Activity Description: | CR Environmental, Inc., ecological and oceanographic consultants for freshwater and marine environmental monitoring, fish and epibenthic habitat evaluations, ecological risk assessment, macroinvertebrate, underwater video, sampling of sediment (vibracoring/benthic grabs) and water, and multibeam and single beam bathymetric and geophysical survey using towed side scan, sub-bottom profiling, magnetometry. Aquatic habitat characterization through geospatial evaluation of environmental data. Research vessels and captains for charter 25 to 48 feet. |
Address: | 639 BOXBERRY HILL ROAD, EAST FALMOUTH, MA, United States, 02536 |
Principal Address: | 639 BOXBERRY HILL RD, EAST FALMOUTH, MA, United States, 02536 |
Contact Details
Phone +1 508-563-7970
Website http://www.crenvironmental.com
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 639 BOXBERRY HILL ROAD, EAST FALMOUTH, MA, United States, 02536 |
Name | Role | Address |
---|---|---|
CHARLOTTE M. COGSWELL | Chief Executive Officer | 639 BOXBERRY HILL RD, EAST FALMOUTH, MA, United States, 02536 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-21 | 2024-03-12 | Address | 639 BOXBERRY HILL RD, EAST FALMOUTH, MA, 02536, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2024-03-12 | Address | 639 BOXBERRY HILL ROAD, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process) |
2002-02-28 | 2022-03-21 | Address | 639 BOXBERRY HILL RD, EAST FALMOUTH, MA, 02536, USA (Type of address: Chief Executive Officer) |
2000-03-17 | 2002-02-28 | Address | 639 BOXBERRY HILL RD, EAST FALMOUTH, MA, 02536, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2022-03-21 | Address | 639 BOXBERRY HILL ROAD, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002773 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220321002007 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-21 |
200306061509 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180308006411 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160301006680 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State