H2O Environmental, Inc. Overview
H2O Environmental, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, October 25, 1996 and is approximately twenty-eight years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
H2O Environmental, Inc.
Network Visualizer
Advertisements
Key People
Who own H2O Environmental, Inc.
Name | |
---|---|
John W. Bradley 4 |
Founder
NonDir
NonSec
NonTreas
President
Treasurer
Director
Secretary
Governing Person
CEO/Pres.
|
Jeffrey E. Hanhausen 1 |
President
NonPres
Secretary
|
Eric Gerstenberb |
President
|
Ed Savre |
Governing Person
Treasurer
|
Greg Scyphers |
Governing Person
|
Gregory T. Scyphers |
NonDir
Director
Exec. Vice President
|
Patrick Heyneman |
President
|
Known Addresses for H2O Environmental, Inc.
Corporate Filings for H2O Environmental, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02360954 |
Date Filed: | Thursday, October 11, 2001 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C22184-1996 |
Date Filed: | Friday, October 25, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801958320 |
Date Filed: | Monday, March 24, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/25/1996 | Articles of Incorporation | ||
11/3/1998 | Annual List | ||
9/10/1999 | Annual List | ||
9/7/2000 | Annual List | ||
9/26/2001 | Annual List | ||
9/17/2002 | Annual List | ||
9/26/2002 | Registered Agent Change | WALLACE D. STEPHENS SUITE 330 401 RYLAND STREET RENO NV 89502 MTF | |
11/18/2003 | Annual List | ||
10/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/6/2005 | Annual List | ||
10/6/2005 | Amended List | ||
6/9/2006 | Registered Agent Address Change | ||
6/9/2006 | Registered Agent Name Change | ||
10/31/2006 | Annual List | ||
10/25/2007 | Annual List | ||
10/23/2008 | Annual List | ||
10/27/2009 | Annual List | ||
10/15/2010 | Annual List | ||
2/4/2011 | Amended List | ||
10/20/2011 | Annual List | ||
1/4/2012 | Registered Agent Change | ||
10/30/2012 | Annual List | ||
10/9/2013 | Annual List | ||
12/17/2013 | Amended & Restated Articles | Previous Stock Value: No Par Value Shares: 2,500 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00New Stock Value: No Par Value Shares: 5,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/24/2014 | Application for Registration | ||
3/24/2014 | Certificate of Assumed Business Name | ||
4/17/2014 | Amended & Restated Articles | ||
4/22/2014 | Amended List | ||
6/12/2014 | Application for Amended Registration | ||
7/3/2014 | Amended List | ||
10/7/2014 | Annual List | ||
6/5/2015 | Registered Agent Change | ||
6/5/2015 | Change of Registered Agent/Office | ||
8/19/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Amended List | ||
5/23/2016 | Application for Amended Registration | ||
8/31/2016 | Annual List | ||
11/2/2016 | Stock Split | Previous Stock Value: No Par Value Shares: 5,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00New Stock Value: No Par Value Shares: 50,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
12/31/2016 | Public Information Report (PIR) | ||
8/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for H2O Environmental, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for H2O Environmental, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
42 Longwater Dr Norwell, MA 02061
1149 Pugh Rd Wayne, PA 19087
4035 Flossmoor St Las Vegas, NV 89115
6679 Supply Way Boise, ID 83716
4280 N Pecos Rd Las Vegas, NV 89115
247 W Riverbridge Ln Eagle, ID 83616
2195 Canyon Vista Dr Sparks, NV 89436
These addresses are known to be associated with H2O Environmental, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records