Name: | HAZMAT ENVIRONMENTAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1984 (41 years ago) |
Entity Number: | 915220 |
ZIP code: | 14218 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 COMMERCE DRIVE, BUFFALO, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 COMMERCE DRIVE, BUFFALO, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
JOHN STEWART | Chief Executive Officer | 60 COMMERCE DRIVE, BUFFALO, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 60 COMMERCE DRIVE, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer) |
2018-05-03 | 2024-05-01 | Address | 60 COMMERCE DRIVE, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2018-05-03 | Address | 60 COMMERCE DRIVE, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2024-05-01 | Address | 60 COMMERCE DRIVE, BUFFALO, NY, 14218, USA (Type of address: Service of Process) |
1984-05-08 | 1996-08-16 | Address | 269 PARK SIDE AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501032472 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230126000386 | 2023-01-26 | BIENNIAL STATEMENT | 2022-05-01 |
200504060204 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006300 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160510006204 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State