ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC.

Name: | ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2002 (23 years ago) |
Date of dissolution: | 01 Jan 2008 |
Entity Number: | 2773151 |
ZIP code: | 13204 |
County: | Albany |
Place of Formation: | Vermont |
Principal Address: | 2 FLYNN AVE, BURLINGTON, VT, United States, 05401 |
Address: | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
CHRISTOPHER D PARZYCH | DOS Process Agent | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
CHRISTOPHER D PARZYCH | Chief Executive Officer | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-05 | 2006-05-11 | Address | 2 FLYNN AVE, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
2004-08-05 | 2006-05-11 | Address | 2 FLYNN AVE, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2002-05-31 | 2004-08-05 | Address | 300 SMITH BLVD PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000720 | 2007-12-21 | CERTIFICATE OF MERGER | 2008-01-01 |
060511003001 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040805002046 | 2004-08-05 | BIENNIAL STATEMENT | 2004-05-01 |
020531000015 | 2002-05-31 | APPLICATION OF AUTHORITY | 2002-05-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State