Search icon

ECOLOGICAL SURVEY

Company Details

Name: ECOLOGICAL SURVEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087273
ZIP code: 12210
County: Nassau
Place of Formation: Ohio
Foreign Legal Name: ENVIROSCIENCE, INC.
Fictitious Name: ECOLOGICAL SURVEY
Principal Address: 5070 STOW RD, STOW, OH, United States, 44224
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
KEVIN PULS Chief Executive Officer 5070 STOW RD, STOW, OH, United States, 44224

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 5070 STOW RD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)
2020-06-02 2025-03-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-06-02 2025-03-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-08-01 2020-06-02 Address 5070 STOW ROAD, STOW, OH, 44224, USA (Type of address: Service of Process)
2018-08-01 2025-03-25 Address 5070 STOW RD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325001419 2025-03-25 BIENNIAL STATEMENT 2025-03-25
200602000209 2020-06-02 CERTIFICATE OF CHANGE 2020-06-02
180801006486 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170706002014 2017-07-06 BIENNIAL STATEMENT 2016-08-01
160311000387 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State