Search icon

DRILEX ENVIRONMENTAL

Company claim

Is this your business?

Get access!

Company Details

Name: DRILEX ENVIRONMENTAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4785984
ZIP code: 01501
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: BROCK, INC.
Fictitious Name: DRILEX ENVIRONMENTAL
Address: 13 ELM ST., SUITE 2, AUBURN, MA, United States, 01501
Principal Address: 13 ELM STREET, SUITE 2, AUBURN, MA, United States, 01501

Chief Executive Officer

Name Role Address
BRADLEY BROCK Chief Executive Officer 13 ELM STREET, SUITE 2, AUBURN, MA, United States, 01501

DOS Process Agent

Name Role Address
BRADLEY BROCK DOS Process Agent 13 ELM ST., SUITE 2, AUBURN, MA, United States, 01501

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 13 ELM STREET, SUITE 2, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-07-01 Address 13 ELM STREET, SUITE 2, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-07-01 Address 13 ELM ST., SUITE 2, AUBURN, MA, 01501, USA (Type of address: Service of Process)
2024-06-21 2025-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-21 2024-06-21 Address 13 ELM STREET, SUITE 2, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701039368 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240621001065 2024-06-21 BIENNIAL STATEMENT 2024-06-21
190702060034 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-72098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705006072 2017-07-05 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State