ENVIRONMENTAL COMPLIANCE, INC.

Name: | ENVIRONMENTAL COMPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1998 (27 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 2309091 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 201 HILLTOP DRIVE, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 HILLTOP DRIVE, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
MARY SCHNECKENBERGER | Chief Executive Officer | 201 HILLTOP DRIVE, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-10 | 2010-10-29 | Address | 201 HILLTOP DR, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2010-10-29 | Address | 201 HILLTOP DR, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2000-10-10 | 2010-10-29 | Address | 201 HILLTOP DR, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1998-10-22 | 2006-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-22 | 2000-10-10 | Address | 201 HILLTOP DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000897 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
181002007305 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007478 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001007259 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006137 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State