Search icon

ENVIRONMENTAL SOLUTIONS & INNOVATIONS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL SOLUTIONS & INNOVATIONS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (20 years ago)
Entity Number: 3281913
ZIP code: 45232
County: Onondaga
Place of Formation: New York
Address: 4525 ESTE AVENUE, CINCINNATI, OH, United States, 45232
Principal Address: 4525 ESTE AVE, CINCINNATI, OH, United States, 45232

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
ENVIRONMENTAL SOLUTIONS & INNOVATIONS, INCORPORATED DOS Process Agent 4525 ESTE AVENUE, CINCINNATI, OH, United States, 45232

Chief Executive Officer

Name Role Address
TAINA PANKIEWICZ Chief Executive Officer 4525 ESTE AVE, CINCINNATI, OH, United States, 45232

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 4525 ESTE AVE, CINCINNATI, OH, 45232, USA (Type of address: Chief Executive Officer)
2022-01-28 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-01-13 2023-11-30 Address 4525 ESTE AVENUE, CINCINNATI, OH, 45232, USA (Type of address: Service of Process)
2012-04-24 2014-01-13 Address 1153 WEST FAYETTE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2012-04-24 2023-11-30 Address 4525 ESTE AVE, CINCINNATI, OH, 45232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130024004 2023-11-30 BIENNIAL STATEMENT 2023-11-01
220125003195 2022-01-25 BIENNIAL STATEMENT 2022-01-25
140113000433 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13
131108006316 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120424002877 2012-04-24 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State