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