ENVIROTEST LABORATORIES, INC.

Name: | ENVIROTEST LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1978 (47 years ago) |
Date of dissolution: | 01 Apr 1998 |
Entity Number: | 479593 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | RIDER WEINER & LOEB PC, 427 LITTLE BRITAIN RD,POB 1268, NEWBURGH, NY, United States, 12550 |
Principal Address: | 315 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RIDER WEINER & LOEB PC, 427 LITTLE BRITAIN RD,POB 1268, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RONALD A. BAYER | Chief Executive Officer | 315 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1978-03-27 | 1994-05-03 | Address | LOEB PCPO BOX 1268, 427 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130208050 | 2013-02-08 | ASSUMED NAME CORP AMENDMENT | 2013-02-08 |
20130205057 | 2013-02-05 | ASSUMED NAME CORP INITIAL FILING | 2013-02-05 |
980401000837 | 1998-04-01 | CERTIFICATE OF MERGER | 1998-04-01 |
940503002488 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930803002864 | 1993-08-03 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State