Search icon

ECC REMEDIATION SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: ECC REMEDIATION SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851673
ZIP code: 12207
County: Jefferson
Place of Formation: Kentucky
Foreign Legal Name: ENVIRONMENTAL CHEMICAL CORPORATION
Fictitious Name: ECC REMEDIATION SERVICES
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 1240 Bayshore Hwy, Burlingame, CA, United States, 94010

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC Agent 90 state street,, ste 700 office 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MANJIV VOHRA Chief Executive Officer 1240 BAYSHORE HWY, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1240 BAYSHORE HWY, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2022-11-08 2022-11-08 Address 1240 BAYSHORE HWY, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2022-11-08 2023-09-01 Address 1240 BAYSHORE HWY, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2022-11-08 2023-09-01 Address 90 state street,, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-08 2023-09-01 Address 90 state street,, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000372 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221108002006 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
210901002854 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062787 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190517000401 2019-05-17 CERTIFICATE OF CHANGE 2019-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State