Search icon

VEOLIA ES SPECIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VEOLIA ES SPECIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1998 (27 years ago)
Date of dissolution: 08 Feb 2019
Entity Number: 2316855
ZIP code: 01845
County: New York
Place of Formation: Wisconsin
Address: 120 WATER STREET, SUITE 212, NORTH ANDOVER, MA, United States, 01845
Principal Address: 53 STATE STREET, 14TH FLOOR, BOSTON, MA, United States, 02109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WATER STREET, SUITE 212, NORTH ANDOVER, MA, United States, 01845

Chief Executive Officer

Name Role Address
WILLIAM DICROCE Chief Executive Officer 53 STATE STREET, 14TH FLOOR, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2019-01-28 2019-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-14 2016-11-30 Address 200 E. RANDOLPH STREET, SUITE 7900, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2014-11-14 2016-11-30 Address 200 E. RANDOLPH STREET, SUITE 7900, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2013-10-28 2014-11-14 Address 200 E. RANDOLPH STREET, SUITE 7900, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190208000366 2019-02-08 SURRENDER OF AUTHORITY 2019-02-08
SR-28118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129006319 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161130006155 2016-11-30 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State