Name: | ENVIRONMENTAL COMPOSITES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2007 (18 years ago) |
Entity Number: | 3581562 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2200 BLEECKER STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 3300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D COPPERWHEAT | Chief Executive Officer | 2200 BLEECKER STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
ENVIRONMENTAL COMPOSITES, INC. | DOS Process Agent | 2200 BLEECKER STREET, UTICA, NY, United States, 13501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 3300, Par value: 0 |
2011-10-13 | 2013-10-10 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2011-10-13 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2013-10-10 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2009-10-08 | 2013-10-10 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007000629 | 2020-10-07 | CERTIFICATE OF AMENDMENT | 2020-10-07 |
171003006198 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131010006064 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111013002752 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091008002535 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State