Name: | CHEMICAL POLLUTION CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1975 (49 years ago) |
Date of dissolution: | 28 Feb 1997 |
Entity Number: | 386484 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 SOUTH FOURTH STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 SOUTH FOURTH STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
KEN MITCHKO | Chief Executive Officer | 120 SOUTH FOURTH STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-12 | 1993-08-09 | Address | 1029 ARDMORE RD., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070419049 | 2007-04-19 | ASSUMED NAME CORP INITIAL FILING | 2007-04-19 |
970228000152 | 1997-02-28 | CERTIFICATE OF MERGER | 1997-02-28 |
931210002218 | 1993-12-10 | BIENNIAL STATEMENT | 1993-12-01 |
930809002528 | 1993-08-09 | BIENNIAL STATEMENT | 1992-12-01 |
A279316-3 | 1975-12-12 | CERTIFICATE OF INCORPORATION | 1975-12-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State