Name: | ENVIRONMENTAL ENERGY SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Oct 2007 (18 years ago) |
Branch of: | ENVIRONMENTAL ENERGY SERVICES, INC., CONNECTICUT (Company Number 0273599) |
Identification Number: | 000270557 |
Place of Formation: | CONNECTICUT |
Principal Address: | 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, USA |
Purpose: | CONTRACT WITH RHODE ISLAND COMPANY TO MANUFACTURE RAW MATERIALS INTO END PRODUCT FOR RE-SALE |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DONALD HERNER | SECRETARY | 105 DANBURY RD RIDGEFIELD, CT 06877 USA |
Name | Role | Address |
---|---|---|
RICHARD NOWAK | PRESIDENT, CEO & DIRECTOR | 5 TURNBERRY LANE SANDY HOOK, CT 06482 USA |
Number | Name | File Date |
---|---|---|
202451493710 | Annual Report | 2024-04-18 |
202332217790 | Annual Report | 2023-04-03 |
202214592090 | Annual Report | 2022-04-13 |
202188988510 | Annual Report | 2021-02-01 |
202034929360 | Annual Report | 2020-02-21 |
201907685590 | Statement of Change of Registered/Resident Agent | 2019-07-26 |
201987592560 | Annual Report | 2019-02-26 |
201857953000 | Annual Report | 2018-02-09 |
201730416770 | Annual Report | 2017-01-18 |
201602558540 | Annual Report | 2016-07-22 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State