Name: | SEVENSON ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1977 (48 years ago) |
Date of dissolution: | 23 Mar 1989 |
Entity Number: | 446902 |
ZIP code: | 14302 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14302 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEVENSON ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14302 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-20 | 1989-03-23 | Address | 2749 LOCKPORT ROAD, PO BOX 396, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process) |
1977-09-01 | 1978-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-09-01 | 1988-01-20 | Address | 3235 LOCKPORT RD., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110225021 | 2011-02-25 | ASSUMED NAME LLC INITIAL FILING | 2011-02-25 |
B757394-6 | 1989-03-23 | CERTIFICATE OF MERGER | 1989-03-23 |
B592255-3 | 1988-01-20 | CERTIFICATE OF AMENDMENT | 1988-01-20 |
B515510-3 | 1987-06-30 | CERTIFICATE OF MERGER | 1987-06-30 |
A455380-2 | 1978-01-09 | CERTIFICATE OF AMENDMENT | 1978-01-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State