Entity Name: | ENVIRONMENTAL COMPLIANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Sep 1998 (26 years ago) |
Date of dissolution: | 22 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | F98000004984 |
FEI/EIN Number | 043050515 |
Address: | 588 SILVER STREET, AGAWAM, MA, 01001 |
Mail Address: | 588 SILVER STREET, AGAWAM, MA, 01001 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HELLSTEIN MARK C | President | 24 F CASTLE HILL ROAD, AGAWAM, MA, 01001 |
Name | Role | Address |
---|---|---|
SHEEHAN KEVIN C | Director | 16 COTTONWOOD LANE, AGAWAM, MA, 01001 |
Felten Daniel | Director | 588 SILVER STREET, AGAWAM, MA, 01001 |
Berntsen Jon | Director | 588 SILVER STREET, AGAWAM, MA, 01001 |
Moore Darren C | Director | 588 SILVER STREET, AGAWAM, MA, 01001 |
Name | Role | Address |
---|---|---|
MCVEY DOUGLAS M | Chief Financial Officer | 6 NORTH STREET, WILLIAMSBURG, MA, 01096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-22 | No data | No data |
REGISTERED AGENT CHANGED | 2017-05-22 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-05-22 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-14 |
Reg. Agent Change | 2012-05-29 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State