Name: | Environmental Energy Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 29 Jul 2019 (6 years ago) |
Branch of: | Environmental Energy Services, Inc., CONNECTICUT (Company Number 0273599) |
Business ID: | 1184575 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 5 Turnberry LaneSandy Hook, CT 06482 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Richard Nowak | Director | 5 Turnberry Lane, Sandy Hook, CT 06482 |
Name | Role | Address |
---|---|---|
Richard Nowak | President | 5 Turnberry Lane, Sandy Hook, CT 06482 |
Name | Role | Address |
---|---|---|
Richard Nowak | Chief Executive Officer | 5 Turnberry Lane, Sandy Hook, CT 06482 |
Name | Role | Address |
---|---|---|
Donald Herner | Secretary | 105 Danbury Road, Ridgefield, CT 06877 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-14 | Annual Report For Environmental Energy Services, Inc. |
Annual Report | Filed | 2024-02-16 | Annual Report For Environmental Energy Services, Inc. |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For CORPORATE CREATIONS NETWORK, INC |
Annual Report | Filed | 2023-03-10 | Annual Report For Environmental Energy Services, Inc. |
Annual Report | Filed | 2022-03-29 | Annual Report For Environmental Energy Services, Inc. |
Annual Report | Filed | 2021-03-31 | Annual Report For Environmental Energy Services, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Environmental Energy Services, Inc. |
Formation Form | Filed | 2019-07-29 | Formation For Environmental Energy Services, Inc. |
Date of last update: 24 Feb 2025
Sources: Mississippi Secretary of State