Search icon

TURNABOUT ENVIRONMENTAL SERVICES INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNABOUT ENVIRONMENTAL SERVICES, INC. PROFIT SHARING PLAN 2013 112455486 2014-06-26 TURNABOUT ENVIRONMENTAL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 423700
Sponsor’s telephone number 5168874411
Plan sponsor’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing JAMES ARMELLINO
TURNABOUT ENVIRONMENTAL SERVICES, INC. PROFIT SHARING PLAN 2012 112455486 2013-07-02 TURNABOUT ENVIRONMENTAL SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 423700
Sponsor’s telephone number 5168874411
Plan sponsor’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JAMES ARMELLINO
TURNABOUT ENVIRONMENTAL SERVICES, INC. PROFIT SHARING PLAN 2011 112455486 2012-09-19 TURNABOUT ENVIRONMENTAL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 423700
Sponsor’s telephone number 5168874411
Plan sponsor’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112455486
Plan administrator’s name TURNABOUT ENVIRONMENTAL SERVICES, INC.
Plan administrator’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563
Administrator’s telephone number 5168874411

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing JAMES ARMELLINO
TURNABOUT ENVIRONMENTAL SERVICES, INC. PROFIT SHARING PLAN 2010 112455486 2011-06-29 TURNABOUT ENVIRONMENTAL SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 423700
Sponsor’s telephone number 5168874411
Plan sponsor’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112455486
Plan administrator’s name TURNABOUT ENVIRONMENTAL SERVICES, INC.
Plan administrator’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563
Administrator’s telephone number 5168874411

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing JAMES ARMELLINO
TURNABOUT ENVIRONMENTAL SERVICES, INC. PROFIT SHARING PLAN 2009 112455486 2010-09-17 TURNABOUT ENVIRONMENTAL SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 423700
Sponsor’s telephone number 5168874411
Plan sponsor’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112455486
Plan administrator’s name TURNABOUT ENVIRONMENTAL SERVICES, INC.
Plan administrator’s address 74 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563
Administrator’s telephone number 5168874411

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing JAMES ARMELLINO

Chief Executive Officer

Name Role Address
JAMES ARMELLINO Chief Executive Officer 59 BURTIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 BURTIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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
000302002246 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980312002607 1998-03-12 BIENNIAL STATEMENT 1998-02-01
940418002270 1994-04-18 BIENNIAL STATEMENT 1994-02-01
930331003261 1993-03-31 BIENNIAL STATEMENT 1993-02-01
A467411-8 1978-02-28 CERTIFICATE OF INCORPORATION 1978-02-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State