SUMMIT ENVIRONMENTAL SERVICES, INC.

Name: | SUMMIT ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (26 years ago) |
Entity Number: | 2449391 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6075 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Contact Details
Phone +1 315-437-1418
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA STRONG | Chief Executive Officer | 6075 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
SUMMIT ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | 6075 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LVX7-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-01 | 2025-11-30 | 6075 Corporate Drive, East Syracuse, NY, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2006-02-08 | Address | 6399 EAST MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2006-02-08 | Address | 6399 EAST MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2006-02-08 | Address | 6399 EAST MOLLOY RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-12-14 | 2001-12-14 | Address | 5994 JERUSALEM DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220127003098 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
140113002438 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120118002172 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091210002800 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
080111002137 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State