Name: | ENVIRONMENTAL PRODUCTS & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1977 (48 years ago) |
Date of dissolution: | 31 Jul 2020 |
Entity Number: | 441055 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS PARZYCH | DOS Process Agent | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ANTHONY MELFI | Chief Executive Officer | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2005-08-30 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1994-11-22 | 2005-08-30 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1994-11-22 | 1999-07-23 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1994-11-22 | 2005-08-30 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1977-07-11 | 1994-11-22 | Address | 2827 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731000153 | 2020-07-31 | CERTIFICATE OF MERGER | 2020-07-31 |
191107060081 | 2019-11-07 | BIENNIAL STATEMENT | 2019-07-01 |
20151211041 | 2015-12-11 | ASSUMED NAME CORP INITIAL FILING | 2015-12-11 |
150721006176 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
110720002743 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State