ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC.
Headquarter
Name: | ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2007 (18 years ago) |
Date of dissolution: | 31 Jul 2020 |
Entity Number: | 3603934 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ANTHONY M MELFI | Chief Executive Officer | 4431 WATERS EDGE LANE, SANIBEL, FL, United States, 33957 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-08 | 2019-12-02 | Address | 40 HAMILTON LN, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2007-12-11 | 2020-07-31 | Address | ATTN: ROBERT D. POYER, ESQ., 1500 AXA TOWER I, 100 MADISON, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731000153 | 2020-07-31 | CERTIFICATE OF MERGER | 2020-07-31 |
200731000157 | 2020-07-31 | CERTIFICATE OF MERGER | 2020-08-01 |
191202062757 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180220006037 | 2018-02-20 | BIENNIAL STATEMENT | 2017-12-01 |
170608006390 | 2017-06-08 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State