STONE ENVIRONMENTAL INC.

Name: | STONE ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456577 |
ZIP code: | 10168 |
County: | Washington |
Place of Formation: | Vermont |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 535 STONE CUTTERS WAY, MONTPELIER, VT, United States, 05602 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MICHAEL WINCHELL | Chief Executive Officer | 535 STONE CUTTERS WAY, MONTPELIER, VT, United States, 05602 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-01-03 | Address | 535 STONE CUTTER WAY, MONTPELIER, VT, 05602, USA (Type of address: Service of Process) |
2024-01-18 | 2024-01-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-01-18 | 2025-01-03 | Address | 535 STONE CUTTERS WAY, MONTPELIER, VT, 05602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004459 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240118000953 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
240118001570 | 2024-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-18 |
210217060628 | 2021-02-17 | BIENNIAL STATEMENT | 2021-01-01 |
150130006309 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State