Search icon

ENV SERVICES TESTING & CERTIFICATION

Company Details

Name: ENV SERVICES TESTING & CERTIFICATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2542073
ZIP code: 11801
County: Suffolk
Place of Formation: Pennsylvania
Foreign Legal Name: ENV SERVICES, INC.
Fictitious Name: ENV SERVICES TESTING & CERTIFICATION
Principal Address: 2880 BERGEY ROAD, SUITE K, HATFIELD, PA, United States, 19440
Address: 450 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
BERN THAMARUS Chief Executive Officer 2880 BERGEY ROAD, SUITE K, HATFIELD, PA, United States, 19440

History

Start date End date Type Value
2002-08-12 2006-12-06 Address 2950-E ADVANCE LANE, COLMAR, PA, 18915, USA (Type of address: Chief Executive Officer)
2002-08-12 2006-12-06 Address 2950-E ADVANCE LANE, COLMAR, PA, 18915, USA (Type of address: Principal Executive Office)
2002-08-12 2005-02-02 Address 2950-E ADVANCE LANE, COLMAR, PA, 18915, USA (Type of address: Service of Process)
2000-08-14 2019-01-28 Address 155 WASHINGTON AVE., 2ND FL., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2000-08-14 2002-08-12 Address 2950-E ADVANCE LANE, COLMAR, PA, 18915, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
061206002228 2006-12-06 BIENNIAL STATEMENT 2006-08-01
050202000302 2005-02-02 CERTIFICATE OF CHANGE 2005-02-02
020812002373 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000814000472 2000-08-14 APPLICATION OF AUTHORITY 2000-08-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State