ENVIRONMENTAL REMEDIATION SERVICES, INC.
Headquarter
Name: | ENVIRONMENTAL REMEDIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2002 (24 years ago) |
Entity Number: | 2720849 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1743 Stump Road, Marcellus, NY, United States, 13108 |
Address: | P.O. Box 5190, SYRACUSE, NY, United States, 13220 |
Contact Details
Phone +1 315-433-9045
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. Box 5190, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
TIMOTHY NIEDZWIECKI | Chief Executive Officer | P.O. BOX 5190, SYRACUSE, NY, United States, 13220 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01232 | Expired | Mold Remediation Contractor License (SH126) | 2018-07-16 | 2022-07-31 | 5857 Fisher Rd, EAST SYRACUSE, NY, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2024-07-16 | Address | P.O. BOX 5190, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000182 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
231201039148 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
230526000827 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
230509000650 | 2023-05-09 | BIENNIAL STATEMENT | 2022-01-01 |
200107060904 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State