Name: | NRC EAST ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2008 (17 years ago) |
Entity Number: | 3643470 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Contact Details
Phone +1 518-355-0197
Phone +1 978-815-0609
Name | Role | Address |
---|---|---|
NRC EAST ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63VEV-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-10-01 | 2026-10-31 | 3 Edgewater Drive, Norwood, MA, 02062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-09 | 2024-03-09 | Address | 19 NATIONAL DRIVE, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
2024-03-09 | 2024-03-09 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-03-09 | Address | 19 NATIONAL DRIVE, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-05 | 2024-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240309000379 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
220302001318 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200622060505 | 2020-06-22 | BIENNIAL STATEMENT | 2020-03-01 |
200305000035 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
SR-114233 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State