Name: | ENVIRONMENT-ONE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Oct 2003 (22 years ago) |
Branch of: | ENVIRONMENT-ONE CORPORATION, NEW YORK (Company Number 171396) |
Business ID: | 740344 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 2773 Balltown RoadNISKAYUNA, NY 12309 |
Name | Role | Address |
---|---|---|
KEITH ABATTO | Secretary | 2773 BALLTOWN RD, NISKAYUNA, NY 12309 |
GEOFFREY HAWKES | Secretary | 4650 S W MACADAM STE 440, PORTLAND, OR 97239 |
Name | Role | Address |
---|---|---|
KEITH ABATTO | Vice President | 2773 BALLTOWN RD, NISKAYUNA, NY 12309 |
GEOFFREY HAWKES | Vice President | 4650 S W MACADAM STE 440, PORTLAND, OR 97239 |
Name | Role | Address |
---|---|---|
MARK DONEGAN | Chairman | 4650 S W MACADAM STE 440, PORTLAND, OR 97239 |
Name | Role | Address |
---|---|---|
PHILIP WELSH | President | 2773 BALLTOWN RD, NISKAYUNA, NY 12309 |
Name | Role | Address |
---|---|---|
GEOFFREY HAWKES | Treasurer | 4650 S W MACADAM STE 440, PORTLAND, OR 97239 |
Name | Role | Address |
---|---|---|
CRISTOPHER SOLOP | Agent | 2525 LAKEWARD DRIVE STE 200, JACKSON, MS 39216 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2003-10-09 | Name Reservation |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State