Name: | CORE ENVIRONMENTAL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2004 (21 years ago) |
Entity Number: | 3022928 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 89 NORTHINGTON DR, EAST AMHERST, NY, United States, 14051 |
Address: | 89 NORTHINGTON DRIVE, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA S. TRAMPOSCH | Agent | 89 NORTHINGTON DRIVE, EASST AMHERST, NY, 14051 |
Name | Role | Address |
---|---|---|
TERESA TRAMPOSCH | DOS Process Agent | 89 NORTHINGTON DRIVE, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
TERESA TRAMPOSCH | Chief Executive Officer | 2312 WERHLE DRIVE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-06 | 2012-04-19 | Address | 1416 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2004-03-08 | 2006-04-06 | Address | 89 NORTHINGTON DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312006279 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120419002149 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100401002111 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080229003238 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060406002769 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State