Search icon

ENVIRONMENTAL HEALTH & ENGINEERING SUPPLIERS

Print

Details

Entity Number 4114656

Status Active

NameENVIRONMENTAL HEALTH & ENGINEERING SUPPLIERS

CountyNew York

Date of registration 05 Jul 2011 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMassachusetts

Foreign Legal NameENVIRONMENTAL HEALTH & ENGINEERING, INC.

Fictitious NameENVIRONMENTAL HEALTH & ENGINEERING SUPPLIERS

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 117 FOURTH AVENUE, NEEDHAM, MA, United States, 02494

Principal Address ZIP code 02494

Chief Executive Officer

Name Role Address

JOHN MCCARTHY

Chief Executive Officer

117 FOURTH AVENUE, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2017-07-10

2019-01-28

Address

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2013-08-26

2017-07-10

Address

117 FOURTH AVENUE, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)

2012-06-19

2017-07-10

Address

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

2011-07-05

2012-06-19

Address

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-102780

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170710006680

2017-07-10

BIENNIAL STATEMENT

2017-07-01

150707006161

2015-07-07

BIENNIAL STATEMENT

2015-07-01

130826006169

2013-08-26

BIENNIAL STATEMENT

2013-07-01

120619000911

2012-06-19

CERTIFICATE OF CHANGE (BY AGENT)

2012-06-19

110705000496

2011-07-05

APPLICATION OF AUTHORITY

2011-07-05

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts