Search icon

ENVIRONMENTAL CHEMICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1981 (44 years ago)
Date of dissolution: 05 Jun 2019
Entity Number: 676886
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 674 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY ELDRIDGE Chief Executive Officer 674 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1999-03-04 2000-03-20 Address 674 NORTH MAIN ST, SPRING VALLEY, NY, 10977, 1901, USA (Type of address: Chief Executive Officer)
1995-04-19 1999-03-04 Address 674 NORTH MAIN STREET, SPIRNG VALLEY, NY, 10977, 1901, USA (Type of address: Chief Executive Officer)
1981-02-02 1995-04-19 Address 10 SOUTH CENTRAL AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605000807 2019-06-05 CERTIFICATE OF DISSOLUTION 2019-06-05
170201006093 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006511 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006524 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002859 2011-02-14 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State