Search icon

CR ENVIRONMENTAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 BOXBERRY HILL ROAD, EAST FALMOUTH, MA, United States, 02536

Chief Executive Officer

Name Role Address
CHARLOTTE M. COGSWELL Chief Executive Officer 639 BOXBERRY HILL RD, EAST FALMOUTH, MA, United States, 02536

History

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)

Filings

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