Search icon

CHARTER ENVIRONMENTAL, INC.

Company Details

Name: CHARTER ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012248
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 500 HARRISON AVENUE, SUITE 4R, BOSTON, MA, United States, 02118
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT L. DELHOME Chief Executive Officer 500 HARRISON AVENUE, SUITE 4R, BOSTON, MA, United States, 02118

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 500 HARRISON AVENUE, SUITE 4R, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 500 HARRISON AVE, SUITE 4R, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-28 2024-02-01 Address 500 HARRISON AVE, SUITE 4R, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039191 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230328003768 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
SR-38660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160610006046 2016-06-10 BIENNIAL STATEMENT 2016-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State