Search icon

ENVIROTRAC ENGINEERING P.E., P.C.

Headquarter

Company Details

Name: ENVIROTRAC ENGINEERING P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794024
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Principal Address: 5 OLD DOCK ROAD, YAPHANK, NY, United States, 11980
Address: 5 OLD DOCK RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVIROTRAC ENGINEERING P.E., P.C. DOS Process Agent 5 OLD DOCK RD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
JOSEPH P BYRNES Chief Executive Officer 5 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Links between entities

Type:
Headquarter of
Company Number:
000791193
State:
RHODE ISLAND

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 5 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2021-04-02 2025-03-12 Address 5 OLD DOCK RD, 5 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA (Type of address: Service of Process)
2021-01-14 2021-04-02 Address 5 OLD DOCK RD, 5 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2012-06-04 2025-03-12 Address 5 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2009-04-02 2021-01-14 Address JOSEPH P. BYRNES, 5 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003088 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210402060361 2021-04-02 BIENNIAL STATEMENT 2021-04-01
210114060397 2021-01-14 BIENNIAL STATEMENT 2019-04-01
170404006632 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006214 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State