Search icon

E&A ENVIRONMENTAL, INC.

Company Details

Name: E&A ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296409
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 255 RTE 434, SHOHOLO, PA, United States, 18458
Address: 1850 IMPERIAL AVE, NEW HIGH, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY G LIPARI DOS Process Agent 1850 IMPERIAL AVE, NEW HIGH, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANTHONY G LIPARI Chief Executive Officer 255 RTE 434, SHOHOLO, PA, United States, 18458

History

Start date End date Type Value
2002-09-05 2004-10-21 Address 46 CAROLINE AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2002-09-05 2004-10-21 Address 255 ROUTE 434, SHOHOLE, PA, 18458, USA (Type of address: Principal Executive Office)
2002-09-05 2004-10-21 Address 46 CAROLINE AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1998-09-10 2002-09-05 Address 46 CAROLINE AVENUE, FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060830002824 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041021002170 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020905002737 2002-09-05 BIENNIAL STATEMENT 2002-09-01
980910000461 1998-09-10 CERTIFICATE OF INCORPORATION 1998-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202421 Labor Management Relations Act 2012-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-30
Termination Date 2013-08-08
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name E&A ENVIRONMENTAL, INC.
Role Defendant
0906126 Labor Management Relations Act 2009-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-07
Termination Date 2010-06-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name E&A ENVIRONMENTAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State