GENERAL ENVIRONMENTAL SERVICES, INC.

Name: | GENERAL ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1972 (53 years ago) |
Entity Number: | 321889 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1116, WYANDANCH, NY, United States, 11798 |
Principal Address: | 83 OCEANSIDE ST, ISLIP TERRACE, NY, United States, 11752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN P. BONELLI | Chief Executive Officer | PO BOX 1116, WYANDANCH, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
GENERAL ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | PO BOX 1116, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 2021-04-06 | Address | 9 GARRISON AVE, WYANDANCH, NY, 11798, 4216, USA (Type of address: Service of Process) |
2006-03-08 | 2008-05-07 | Address | 37 LONGWORTH AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2001-12-28 | 2018-04-17 | Address | 9 GARRISON AVE, WYANDANCH, NY, 11798, 0116, USA (Type of address: Service of Process) |
2000-03-15 | 2006-03-08 | Address | 9 GARRISON AVENUE, WYANDANCH, NY, 11798, 0116, USA (Type of address: Principal Executive Office) |
2000-03-15 | 2001-12-28 | Address | 9 GARRISON AVENUE, WYANDANCH, NY, 11798, 4216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406061304 | 2021-04-06 | BIENNIAL STATEMENT | 2020-01-01 |
180417006353 | 2018-04-17 | BIENNIAL STATEMENT | 2018-01-01 |
160125006238 | 2016-01-25 | BIENNIAL STATEMENT | 2016-01-01 |
140314002265 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120203002323 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State