Search icon

FUSS & O'NEILL ENVIROSCIENCE, LLC

Branch

Company Details

Name: FUSS & O'NEILL ENVIROSCIENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Branch of: FUSS & O'NEILL ENVIROSCIENCE, LLC, Connecticut (Company Number 0883885)
Entity Number: 3490874
ZIP code: 12207
County: Dutchess
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 860-646-2469

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date Address
01516 Expired Mold Assessment Contractor License (SH125) 2020-06-04 2024-03-31 146 Hartford Rd, MANCHESTER, CT, 06040

History

Start date End date Type Value
2023-03-01 2023-03-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-01 2023-03-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-02 2019-03-06 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-03-16 2014-06-02 Address 146 HARTFORD ROAD, MANCHESTER, CT, 06040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230312000086 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
230301000632 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061132 2021-03-03 BIENNIAL STATEMENT 2021-03-01
SR-112595 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112594 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306060787 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170314006032 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150319006183 2015-03-19 BIENNIAL STATEMENT 2015-03-01
140602000111 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
130307006513 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State