Search icon

NEPM, INC

Print

Details

Entity Number 4488716

Status Active

NameNEPM, INC

CountyWestchester

Date of registration 18 Nov 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 108 Village Sq, Somers, NY, United States, 10589

Address ZIP code 10589

Principal Address 108 Village Square, Ste 172, Somers, NY, United States, 10589

Principal Address ZIP code 10589

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address

HENRY WILLIAMSON GHRISKEY III

Agent

4 LOOP ROAD, BEDFORD, NY, 10506

DOS Process Agent

Name Role Address

JASON A. WIGGINS

DOS Process Agent

108 Village Sq, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address

JASON A. WIGGINS

Chief Executive Officer

108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, United States, 10589

Permits

Number Date End date Type Address

17744

2020-06-04

2026-04-30

Pesticide use

History

Start date End date Type Value

2024-03-25

2024-03-25

Address

108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

2024-03-25

2024-03-25

Address

395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

2023-11-01

2024-03-25

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

2023-10-20

2024-03-25

Address

395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

2023-10-20

2024-03-25

Address

108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

2023-10-20

2023-11-01

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

2023-10-20

2023-10-20

Address

108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

2023-10-20

2024-03-25

Address

4 LOOP ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)

2023-10-20

2024-03-25

Address

108 Village Square Suite 172, Somers, NY, 10589, USA (Type of address: Service of Process)

2023-10-20

2023-10-20

Address

395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240325000534

2024-03-25

BIENNIAL STATEMENT

2024-03-25

231020002056

2023-10-20

BIENNIAL STATEMENT

2021-11-01

151230006049

2015-12-30

BIENNIAL STATEMENT

2015-11-01

131118000683

2013-11-18

CERTIFICATE OF INCORPORATION

2013-11-18

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts