Name: | LUCAS ENVIRONMENTAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2018 (6 years ago) |
Entity Number: | 5437894 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 518-222-9027
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-64Q41-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-01-15 | 2026-12-31 | 75 Pleasant Ave., Schaghticoke, NY, 12154 |
01360 | Active | Mold Remediation Contractor License (SH126) | 2019-04-24 | 2024-12-31 | 75 Pleasant Ave, SCHAGHTICOKE, NY, 12154 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928010485 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021736 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190402000653 | 2019-04-02 | CERTIFICATE OF PUBLICATION | 2019-04-02 |
181105010351 | 2018-11-05 | ARTICLES OF ORGANIZATION | 2018-11-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State