Name: | TOTAL QUALITY ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BENEFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2017 (8 years ago) |
Entity Number: | 5152937 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 116 BAY 19TH STREET, BROOKLYN, NY, United States, 11214 |
Principal Address: | 33 Bayberry Drive, Holmdel, NJ, United States, 07733 |
Contact Details
Phone +1 718-873-1411
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 BAY 19TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MARIYA KOTYS | Chief Executive Officer | 33 BAYBERRY DRIVE, HOLMDEL, NJ, United States, 07733 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63OHR-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-10-23 | 2026-11-30 | 116 Bay 19th Street, Brooklyn, NY, 11214 |
01276 | Active | Mold Assessment Contractor License (SH125) | 2018-11-28 | 2024-11-30 | 116 Bay 19th Street, BROOKLYN, NY, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 116 BAY 19TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2025-06-01 | 2025-06-01 | Address | 33 BAYBERRY DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601028497 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
231127001230 | 2023-11-27 | BIENNIAL STATEMENT | 2023-06-01 |
220512002866 | 2022-05-12 | BIENNIAL STATEMENT | 2021-06-01 |
200306000591 | 2020-03-06 | CERTIFICATE OF CHANGE | 2020-03-06 |
190109000445 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State