Entity Name: | ENVIRONMENTAL COMPLIANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Sep 1998 (27 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
SHEEHAN KEVIN C | Director | 16 COTTONWOOD LANE, AGAWAM, MA, 01001 |
MCVEY DOUGLAS M | Chief Financial Officer | 6 NORTH STREET, WILLIAMSBURG, MA, 01096 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-22 | - | - |
REGISTERED AGENT CHANGED | 2017-05-22 | REGISTERED AGENT REVOKED | - |
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 Apr 2025
Sources: Florida Department of State