Search icon

IMPACT ENVIRONMENTAL REMEDIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPACT ENVIRONMENTAL REMEDIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2489785
ZIP code: 08822
County: Suffolk
Place of Formation: New York
Address: 26 MAIN STREET, FLEMINGTON, NJ, United States, 08822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 MAIN STREET, FLEMINGTON, NJ, United States, 08822

Chief Executive Officer

Name Role Address
JAMES ANTHONY KLOSS Chief Executive Officer 26 MAIN STREET, FLEMINGTON, NJ, United States, 08822

History

Start date End date Type Value
2004-05-04 2005-06-23 Address 170 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-05-04 2005-06-23 Address 170 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2000-03-23 2005-06-27 Address ONE VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145400 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080313003063 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002252 2006-03-28 BIENNIAL STATEMENT 2006-03-01
050627000608 2005-06-27 CERTIFICATE OF CHANGE 2005-06-27
050623002650 2005-06-23 AMENDMENT TO BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State