Search icon

PENN ENVIRONMENTAL & REMEDIATION, INC.

Company Details

Name: PENN ENVIRONMENTAL & REMEDIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3383002
ZIP code: 18901
County: New York
Place of Formation: Pennsylvania
Address: 400 OLD DUBLIN PIKE, DOYLESTOWN, PA, United States, 18901

Agent

Name Role Address
EDWARD R. REILLY & CO., INC. Agent 18 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PENN ENVIRONMENTAL & REMEDIATION, INC. DOS Process Agent 400 OLD DUBLIN PIKE, DOYLESTOWN, PA, United States, 18901

Chief Executive Officer

Name Role Address
WILLIAM J PONTICELLO Chief Executive Officer 400 OLD DUBLIN PIKE, DOYLESTOWN, PA, United States, 18901

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 2755 BERGEY ROAD, HATFIELD, PA, 19440, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 400 OLD DUBLIN PIKE, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-07-26 Address 2755 BERGEY ROAD, HATFIELD, PA, 19440, USA (Type of address: Service of Process)
2018-06-06 2024-07-26 Address 2755 BERGEY ROAD, HATFIELD, PA, 19440, USA (Type of address: Chief Executive Officer)
2008-06-13 2018-06-06 Address 735 DUBLIN RD, PERKASIE, PA, 18944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726003107 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230203000854 2023-02-03 BIENNIAL STATEMENT 2022-06-01
200630060275 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180606006329 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160705008957 2016-07-05 BIENNIAL STATEMENT 2016-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State