TURNABOUT ENVIRONMENTAL SERVICES INC.

Name: | TURNABOUT ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1978 (47 years ago) |
Date of dissolution: | 13 Dec 2013 |
Entity Number: | 474308 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 BURTIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ARMELLINO | Chief Executive Officer | 59 BURTIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 BURTIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-28 | 1994-04-18 | Address | 59 BURTIS AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200527013 | 2020-05-27 | ASSUMED NAME CORP INITIAL FILING | 2020-05-27 |
131213000071 | 2013-12-13 | CERTIFICATE OF DISSOLUTION | 2013-12-13 |
060227003244 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040210002753 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020213002519 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State