Name: | SEVENSON ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1972 (53 years ago) |
Entity Number: | 245773 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305 |
Address: | 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MCDERMOTT | DOS Process Agent | 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
ALAN R ELIA JR | Chief Executive Officer | 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 1010000, Par value: 0.01 |
2022-06-03 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 1010000, Par value: 0.01 |
2021-08-19 | 2022-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1010000, Par value: 0.01 |
2020-07-01 | 2024-09-19 | Address | 2749 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003379 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
200701060388 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702007040 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006317 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006227 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State