ALPINE ENVIRONMENTAL SERVICES, INC.

Name: | ALPINE ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2000 (25 years ago) |
Entity Number: | 2478100 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 438 New Karner Road, ALBANY, NY, United States, 12205 |
Address: | 438 New Karner Road, Albany, NY 12205, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 518-250-4047
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG PRETRIEKIS | Chief Executive Officer | 438 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 438 New Karner Road, Albany, NY 12205, ALBANY, NY, United States, 12205 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6L79F-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-11-30 | 2026-01-31 | 438 New Karner Road, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 1146 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 438 NEW KARNER ROAD, ALBANY, NY, 12205, 3810, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 438 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2014-02-24 | 2024-01-30 | Address | 438 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-02-06 | 2024-01-30 | Address | 1146 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016119 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220317000933 | 2022-03-17 | BIENNIAL STATEMENT | 2022-02-01 |
140224000312 | 2014-02-24 | CERTIFICATE OF CHANGE | 2014-02-24 |
120309002797 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100225002646 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State