Search icon

MT. EBO SEWAGE WORKS, INC.

Print

Details

Entity Number 852802

Status Active

NameMT. EBO SEWAGE WORKS, INC.

CountyPutnam

Date of registration 28 Nov 1983 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043

Address ZIP code

Principal Address 60 BROOKLYN AVE, MERRICK, NY, United States, 11566

Principal Address ZIP code 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O ROBERT J. BRABSTON/DIVISIONAL GENERAL COUNSEL

DOS Process Agent

1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

VACANT VACANT

Chief Executive Officer

60 BROOKLYN AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value

2023-11-15

2023-11-15

Address

60 BROOKLYN AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

2022-03-21

2023-11-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-03-15

2022-03-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-03-15

2023-11-15

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2022-03-15

2023-11-15

Address

1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Service of Process)

2022-03-15

2023-11-15

Address

60 BROOKLYN AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

2019-01-28

2022-03-15

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2015-11-04

2022-03-15

Address

1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Service of Process)

2015-11-04

2022-03-15

Address

60 BROOKLYN AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

2014-08-28

2015-11-04

Address

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

Filings

Filing Number Date Filed Type Effective Date

231115000120

2023-11-15

BIENNIAL STATEMENT

2023-11-01

220315003544

2022-03-15

CERTIFICATE OF CHANGE BY ENTITY

2022-03-15

SR-85342

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

151104006674

2015-11-04

BIENNIAL STATEMENT

2015-11-01

140828000254

2014-08-28

CERTIFICATE OF CHANGE

2014-08-28

140107006072

2014-01-07

BIENNIAL STATEMENT

2013-11-01

111208002442

2011-12-08

BIENNIAL STATEMENT

2011-11-01

091117002167

2009-11-17

BIENNIAL STATEMENT

2009-11-01

071126002303

2007-11-26

BIENNIAL STATEMENT

2007-11-01

060110000888

2006-01-10

CERTIFICATE OF CHANGE

2006-01-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts