Search icon

APTIM ENVIRONMENTAL & INFRASTRUCTURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APTIM ENVIRONMENTAL & INFRASTRUCTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 09 Jan 2019
Entity Number: 2774930
ZIP code: 10005
County: Suffolk
Place of Formation: Louisiana
Principal Address: 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70809
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 609-588-6430

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MALCOLM JARRELL, PRESIDENT Chief Executive Officer 4171 ESSEN LANE, (ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70809

Licenses

Number Status Type Date End date Address
00899 Active Mold Assessment Contractor License (SH125) 2016-09-08 2024-09-30 17 Princess Road, LAWRENCEVILLE, NJ, 08648

History

Start date End date Type Value
2016-06-02 2018-06-01 Address 2103 RESEARCH FOREST DRIVE, (PRESIDENT), THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2016-03-10 2016-06-02 Address 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2016-03-10 2018-06-01 Address 2103 RESEARCH FOREST DR, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office)
2014-04-22 2016-03-10 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2014-04-22 2016-03-10 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-35411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109000188 2019-01-09 CERTIFICATE OF TERMINATION 2019-01-09
180601007229 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170727000350 2017-07-27 CERTIFICATE OF AMENDMENT 2017-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State