Search icon

SEVENSON ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: SEVENSON ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1989 (36 years ago)
Date of dissolution: 13 Jul 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jul 1998 (27 years ago)
Document Number: P23434
FEI/EIN Number 16-1091535
Address: 2749 LOCKPORT ROAD, NIAGARA FALLS, NY 14305-2229
Mail Address: 2749 LOCKPORT ROAD, NIAGARA FALLS, NY 14305-2229
Place of Formation: DELAWARE

Vice President

Name Role Address
ARMSTRONG, DENA M Vice President 335 OAK, LEWISTON, NY
MCDERMOTT, WILLIAM J. Vice President 136 HUNTERS LANE, WILLIAMSVILLE, NY
ELIA, LAURENCE A. Vice President 3039 MAPLE ROAD, WILSON, NY
ELIA, RICHARD A. Vice President 3047 MAPLE ROAD, WILSON, NY

Treasurer

Name Role Address
ARMSTRONG, DENA M Treasurer 335 OAK, LEWISTON, NY

Director

Name Role Address
ARMSTRONG, DENA M Director 335 OAK, LEWISTON, NY
MCDERMOTT, WILLIAM J. Director 136 HUNTERS LANE, WILLIAMSVILLE, NY
ELIA, MICHAEL A. Director 3043 MAPLE ROAD, WILSON, NY
ELIA, LAURENCE A. Director 3039 MAPLE ROAD, WILSON, NY
ELIA, RICHARD A. Director 3047 MAPLE ROAD, WILSON, NY
CASTIGLIA, JOSEPH J. Director 1749 READING ROAD, WEST FALLS, MY

Secretary

Name Role Address
MCDERMOTT, WILLIAM J. Secretary 136 HUNTERS LANE, WILLIAMSVILLE, NY

President

Name Role Address
ELIA, MICHAEL A. President 3043 MAPLE ROAD, WILSON, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-07-13 No data No data

Documents

Name Date
Withdrawal 1998-07-13
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State