Name: | MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2005 (20 years ago) |
Entity Number: | 3194125 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1170 LINCOLN AVE STE 4, HOLBROOK, NY, United States, 11741 |
Address: | 60 AMY DRIVE, SAYVILLE, NY, United States, 11782 |
Contact Details
Phone +1 631-589-1225
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRIAN LESHINGER | DOS Process Agent | 60 AMY DRIVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
BRIAN LESHINGER | Chief Executive Officer | 1170 LINCOLN AVE STE 4, HOLBROOK, NY, United States, 11741 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6L4IQ-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-11-27 | 2026-01-31 | 1170 Lincoln Ave, Suite #4, Holbrook, NY, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2025-04-03 | Address | 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-28 | 2025-04-03 | Address | 60 AMY DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003211 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240228004586 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
210401060106 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060115 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
160608006157 | 2016-06-08 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State