Search icon

ENVIRONMENTAL COMPLIANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 HILLTOP DRIVE, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
MARY SCHNECKENBERGER Chief Executive Officer 201 HILLTOP DRIVE, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
161402489
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State