STOHL REMEDIATION SERVICES, INC.

Name: | STOHL REMEDIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2006 (19 years ago) |
Entity Number: | 3336315 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3860 California Road, Orchard Park, NY, United States, 14127 |
Contact Details
Phone +1 716-312-0070
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER STOHL | DOS Process Agent | 3860 California Road, Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
CHRISTOPHER STOHL | Chief Executive Officer | 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SD99-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-01-31 | 2026-01-31 | 3860 California Ave, Orchard Park, NY, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 4169 ALLENDALE PARKWAY, STE 300, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2024-06-03 | Address | 4169 ALLENDALE PARKWAY, STE 300, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2024-06-03 | Address | 4169 ALLENDALE PARKWAY, STE 300, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2006-03-20 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001843 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
200305060760 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
190304060186 | 2019-03-04 | BIENNIAL STATEMENT | 2018-03-01 |
160303006514 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140306006882 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State