Search icon

AML ENVIRONMENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AML ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2726671
ZIP code: 10583
County: Rockland
Place of Formation: New York
Address: 285 PIERMONT AVE, NYACK, NY, United States, 10583

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
S. ROWE Agent 119 ROCKLAND CENER, PMB 403, NANUET, NY, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 PIERMONT AVE, NYACK, NY, United States, 10583

Chief Executive Officer

Name Role Address
CHARLES BERNZWEIG Chief Executive Officer 648 CENTRAL PARK AVE, SUITE 433, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2002-02-04 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2002-02-04 2004-02-10 Address 119 ROCKLAND CENTER, PMB 403, NANUET, NY, 10954, 2964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816000129 2012-08-16 ANNULMENT OF DISSOLUTION 2012-08-16
DP-1890983 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040210002302 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020204000088 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State