HUNTER ENVIRONMENTAL SERVICES INC

Main Information

Company Name HUNTER ENVIRONMENTAL SERVICES INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198609-065
Company Status Withdrawn
Domicile State Delaware
Creation Date 1986-09-02
Original Formation Date 1800-01-01
Inactive Date 1990-08-27
Report Due Date 1990-09-30
Renewal Date -
Years Due
1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

HUNTER ENVIRONMENTAL SERVICES INC operates as a Foreign For-Profit Corporation with business ID 260080.

HUNTER ENVIRONMENTAL SERVICES INC was formed on Tuesday 2nd September 1986, so this company age is thirty-seven years, eight months and nine days. This company status is currently withdrawn .

Principal office address of HUNTER ENVIRONMENTAL SERVICES INC is 2960 POST RD, SOUTHPORT, CT, 06490, USA. This address coordinates are: 41° 8' 24.2" N , 73° 17' 2.8" W.

There are currently two company principals in HUNTER ENVIRONMENTAL SERVICES INC. They are: secretary DANIEL T CLARK, president KIRTLAND C GARDNER III. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more hunter companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get HUNTER ENVIRONMENTAL SERVICES INC data.

HUNTER ENVIRONMENTAL SERVICES INC on map

GPS Data: 41° 8' 24.2" N     73° 17' 2.8" W

Address

Principal Office Address: 2960 POST RD, SOUTHPORT, CT, 06490, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
DANIEL T CLARK Secretary 294 WASH ST, BOSTON MA, MA, USA
View DANIEL T CLARK Full Report »
KIRTLAND C GARDNER III President 2960 POST RD, SOUTHPORT, CT, USA
View KIRTLAND C GARDNER III Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1986-09-02 1986-09-02 0001761011
Miscellaneous 1988-04-15 1988-04-15 0001761012
Application for Certificate of Withdrawal 1990-08-27 1990-08-27 0001761013

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
WILMAC MANAGEMENT INC 2507 Post Rd., PO Box 527, SOUTHPORT, CT, 06490 - 0000, USA Voluntarily Dissolved
HUNTER ENVIRONMENTAL SERVICES INC 2960 POST RD, SOUTHPORT, CT, 06490, USA Withdrawn
CALEDONIA REALTY CORPORATION 2507 Post Road, SOUTHPORT, CT, 06490, USA Withdrawn
ECP SOUTH PERRY ROAD LLC 132 OLD POST ROAD, SOUTHPORT, CT, 06890, USA Active
COUNTRY VILLA ASSOCIATES, L.P. 2507 POST RD., SOUTHPORT, CT, USA Cancelled
KEMAR TOWNHOUSE ASSOCIATES, L.P. 2507 POST RD., SOUTHPORT, CT, 06460, USA Cancelled

Similar Companies By Name

NameAddressStatus
HUNTER & ASSOCIATES CONSTRUCTION CO. 2251 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223, USA Active
HUNTER & ASSOCIATES ELITE LLC 401 S PATTERSON, BLOOMINGTON, IN, 47403, USA Voluntarily Dissolved
HUNTER & ASSOCIATES, P.C. 117 E MAIN ST, MUNCIE, IN, 47305, USA Admin Dissolved
HUNTER & HUBLAR PROPERTIES INC. 4022 ANDY DRIVE, SELLERSBURG, IN, 47172, USA Voluntarily Dissolved
HUNTER & HUBLAR PROPERTIES LLP 3009 West Lobo Ridge, New Albany, IN, 47150, USA Active
HUNTER & LORDS, INC. 120 W. Jackson Avenue, KNOXVILLE, TN, 37902, USA Withdrawn
HUNTER & MINTA MEMORIAL RIPLEY COUNTY COMMUNITY CHRISTMAS DINNER INC. PO BOX 82, OSGOOD, IN, 47037, USA Active
HUNTER & SONS DECORATING, INC. 352 S CAMPBELL ST, VALPARAISO, IN, 46385, USA Admin Dissolved
HUNTER & WALKER INC Revoked
HUNTER AGRI-SALES INCORPORATED BOX 2, COATESVILLE, IN, 46121, USA Active

HUNTER ENVIRONMENTAL SERVICES INC Reviews

Be the first to comment

0 comments