Search icon

ENVIRONMENTAL OPERATING SOLUTIONS, INC.

Company Details

Name: ENVIRONMENTAL OPERATING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592872
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 53 PORTSIDE DR, POCASSET, MA, United States, 02559

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SAMUEL LEDWELL Chief Executive Officer 53 PORTSIDE DR, POCASSET, MA, United States, 02559

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 160 MACARTHUR BLVD, BOURNE, MA, 02532, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 53 PORTSIDE DR, POCASSET, MA, 02559, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-06-04 Address 160 MACARTHUR BLVD, BOURNE, MA, 02532, USA (Type of address: Chief Executive Officer)
2016-06-28 2020-06-23 Address 160 MACARTHUR BLVD, BOURNE, MA, 02532, USA (Type of address: Chief Executive Officer)
2014-10-06 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-06 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-16 2014-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-16 2014-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604000052 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220630000821 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200623060610 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180604007585 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160628006108 2016-06-28 BIENNIAL STATEMENT 2016-06-01
141006000792 2014-10-06 CERTIFICATE OF CHANGE 2014-10-06
140616000825 2014-06-16 APPLICATION OF AUTHORITY 2014-06-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State