Search icon

LRC ENVIRONMENTAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LRC ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907700
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 85 CIVIC CENTER PLAZA, SUITE 103, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 54 ELIZABETH ST STE 7, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 CIVIC CENTER PLAZA, SUITE 103, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
KENNETH CASAMENTO Chief Executive Officer 54 ELIZABTH ST STE 7, RED HOOK, NY, United States, 12571

Links between entities

Type:
Headquarter of
Company Number:
0750292
State:
CONNECTICUT

History

Start date End date Type Value
2007-05-25 2012-03-21 Address 54 ELIZABETH ST STE 7, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2005-08-10 2007-05-25 Address 4236 ALBANY POST RD, STE I, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2005-08-10 2007-05-25 Address 4236 ALBANY POST RD, STE I, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2005-08-10 2007-05-25 Address 4236 ALBANY POST RD, STE I, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2003-05-16 2005-08-10 Address SUITE 1, 4236 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120321000146 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
110603002131 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090519002799 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070525002690 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050810002903 2005-08-10 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State