Search icon

ECOLOGICAL SURVEY

Print

Details

Entity Number 3087273

Status Active

NameECOLOGICAL SURVEY

CountyNassau

Date of registration 05 Aug 2004 (20 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationOhio

Foreign Legal NameENVIROSCIENCE, INC.

Fictitious NameECOLOGICAL SURVEY

Principal Address 5070 STOW RD, STOW, OH, United States, 44224

Principal Address ZIP code

Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Address ZIP code 12210

Agent

Name Role Address

URS AGENTS INC.

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address

C/O URS AGENTS INC.

DOS Process Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address

MARTIN HILOVSKY

Chief Executive Officer

5070 STOW RD, STOW, OH, United States, 44224

History

Start date End date Type Value

2018-08-01

2020-06-02

Address

5070 STOW ROAD, STOW, OH, 44224, USA (Type of address: Service of Process)

2017-07-06

2018-08-01

Address

5070 STOW RD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)

2016-03-11

2018-08-01

Address

238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

2014-09-24

2020-06-02

Address

77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)

2014-09-24

2016-03-11

Address

77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

2008-08-12

2017-07-06

Address

3781 DARROW RD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)

2006-09-13

2008-08-12

Address

3781 DARROW RD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)

2006-09-13

2017-07-06

Address

3781 DARROW RD, STOW, OH, 44224, USA (Type of address: Principal Executive Office)

2004-08-05

2014-09-24

Address

111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2004-08-05

2014-09-24

Address

111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

200602000209

2020-06-02

CERTIFICATE OF CHANGE

2020-06-02

180801006486

2018-08-01

BIENNIAL STATEMENT

2018-08-01

170706002014

2017-07-06

BIENNIAL STATEMENT

2016-08-01

160311000387

2016-03-11

CERTIFICATE OF CHANGE

2016-03-11

140924000245

2014-09-24

CERTIFICATE OF CHANGE

2014-09-24

080812002081

2008-08-12

BIENNIAL STATEMENT

2008-08-01

060913002442

2006-09-13

BIENNIAL STATEMENT

2006-08-01

040805000727

2004-08-05

APPLICATION OF AUTHORITY

2004-08-05

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts