Search icon

BURLINGTON ENVIRONMENTAL, LLC

Company Details

Name: BURLINGTON ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784348
ZIP code: 12207
County: New York
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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

History

Start date End date Type Value
2020-05-14 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-14 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-05 2020-05-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-10 2014-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-10 2014-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230301002004 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210305060451 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200514000105 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
190305061287 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-51770 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51771 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302006849 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007807 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140708000018 2014-07-08 CERTIFICATE OF CHANGE 2014-07-08
130325006239 2013-03-25 BIENNIAL STATEMENT 2013-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State