Search icon

ENVIRONMENTAL DESIGNS, INC.

Branch

Company Details

Name: ENVIRONMENTAL DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Branch of: ENVIRONMENTAL DESIGNS, INC., Connecticut (Company Number 0248773)
Entity Number: 5319277
ZIP code: 06489
County: Albany
Place of Formation: Connecticut
Address: 2070 WEST ST, SOUTHINGTON, CT, United States, 06489

Chief Executive Officer

Name Role Address
SCOT LEAVITT Chief Executive Officer 2070 WEST ST, SOUTHINGTON, CT, United States, 06489

DOS Process Agent

Name Role Address
ENVIRONMENTAL DESIGNS, INC. DOS Process Agent 2070 WEST ST, SOUTHINGTON, CT, United States, 06489

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 2070 WEST ST, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-04-01 Address 2070 WEST ST, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-04-01 Address 2070 WEST ST, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)
2018-04-09 2020-04-17 Address 2070 WEST STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040241 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220407001175 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200417060246 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180409000242 2018-04-09 APPLICATION OF AUTHORITY 2018-04-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State