Search icon

CONTROLLED ENVIRONMENT CERTIFICATION SERVICES, INC.

Company Details

Name: CONTROLLED ENVIRONMENT CERTIFICATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911489
ZIP code: 10005
County: Erie
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5960 Heisley Road, Mentor, OH, United States, 44060

Chief Executive Officer

Name Role Address
MICHAEL J. TOKICH Chief Executive Officer 5960 HEISLEY ROAD, MENTOR, OH, United States, 44060

DOS Process Agent

Name Role Address
CONTROLLED ENVIRONMENT CERTIFICATION SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 9045 OSBORNE DRIVE, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 5960 HEISLEY ROAD, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-04-10 Address 5960 HEISLEY ROAD, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 5960 HEISLEY ROAD, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250410000133 2025-04-09 AMENDMENT TO BIENNIAL STATEMENT 2025-04-09
240328003480 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220302001726 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061172 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-74725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State