Name: | ENVIRONMENTAL PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1983 (42 years ago) |
Entity Number: | 826503 |
ZIP code: | 06770 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 GREAT HILL RD, NAUGATUCK, CT, United States, 06770 |
Principal Address: | 99 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770 |
Name | Role | Address |
---|---|---|
B. SANTCHURN | Chief Executive Officer | 99 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770 |
Name | Role | Address |
---|---|---|
B. SANTCHURN | DOS Process Agent | 99 GREAT HILL RD, NAUGATUCK, CT, United States, 06770 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2010-02-11 | Address | 99 GREAT HILL RD, NAUGATUCK, CT, 06770, USA (Type of address: Service of Process) |
2001-05-22 | 2005-06-14 | Address | 125 APPLETREE LANE, MEDIN, PA, 19063, USA (Type of address: Service of Process) |
2001-05-22 | 2010-02-11 | Address | 99 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2001-05-22 | Address | 6302 BARSKY COURT, FAIRFAX STATION, VA, 22039, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2001-05-22 | Address | 4115 PLEASANT VALLEY RD, #700, CHANTILLY, VA, 20151, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304006038 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130326006234 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110715002332 | 2011-07-15 | BIENNIAL STATEMENT | 2011-03-01 |
100211002719 | 2010-02-11 | BIENNIAL STATEMENT | 2009-03-01 |
050614002672 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State