Search icon

ENVIRONMENTAL ENERGY SERVICES, INC.

Branch

Company Details

Name: ENVIRONMENTAL ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Branch of: ENVIRONMENTAL ENERGY SERVICES, INC., Connecticut (Company Number 0273599)
Entity Number: 2792087
ZIP code: 10528
County: Putnam
Place of Formation: Connecticut
Principal Address: 5 TURNBERRY LANE, SANDY HOOK, CT, United States, 06482
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
RICHARD NOWAK Chief Executive Officer 5 TURNBERRY LANE, SANDY HOOK, CT, United States, 06482

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-15 2024-07-03 Address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, USA (Type of address: Chief Executive Officer)
2019-08-13 2024-07-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-08-13 2020-07-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-07-27 2020-07-15 Address 8 W KENOSIA AVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2002-07-22 2019-08-13 Address 8 W. KENOSIA AVE, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703000602 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701001213 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200715060393 2020-07-15 BIENNIAL STATEMENT 2020-07-01
191209002033 2019-12-09 BIENNIAL STATEMENT 2018-07-01
190813000339 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
060621002962 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040727002284 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020722000492 2002-07-22 APPLICATION OF AUTHORITY 2002-07-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State