Environmental Control Corp. Overview
Environmental Control Corp. filed as a Domestic Corporation in the State of Nevada on Tuesday, February 17, 2004 and is approximately twenty years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Environmental Control Corp.
Network Visualizer
Advertisements
Key People
Who own Environmental Control Corp.
Name | |
---|---|
Chang Qi |
NonDir
NonPres
NonSec
NonTreas
|
Bryan Glass 10 |
President
Treasurer
Director
Secretary
|
Albert E. Hickman |
President
Director
Secretary
|
Gary Bishop |
Treasurer
Director
|
Michael G. Mugford |
Director
|
Edward P. Noonan |
Director
|
Nils Rodeblad |
Director
|
Known Addresses for Environmental Control Corp.
Corporate Filings for Environmental Control Corp.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3646-2004 |
Date Filed: | Tuesday, February 17, 2004 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/17/2004 | Articles of Incorporation | ||
6/14/2005 | Acceptance of Registered Agent | ||
6/14/2005 | Reinstatement | ||
4/13/2006 | Amendment | Previous Stock Value: Par Value Shares: 75,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 75,000.00New Stock Value: Par Value Shares: 200,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 200,000.00 | |
4/26/2006 | Annual List | ||
11/3/2006 | Amended List | ||
7/26/2007 | Annual List | ||
12/14/2007 | Registered Agent Resignation | ||
2/9/2009 | Acceptance of Registered Agent | ||
2/11/2009 | Annual List | ||
2/11/2009 | Annual List | ||
5/18/2010 | Annual List | ||
4/7/2011 | Annual List | ||
5/6/2016 | Acceptance of Registered Agent | ||
5/6/2016 | Amendment | ||
5/6/2016 | Annual List | ||
5/6/2016 | Reinstatement | ||
8/31/2016 | Amended & Restated Articles | ||
2/27/2017 | Annual List | ||
3/15/2018 | Annual List | ||
11/20/2018 | Amended List | ||
4/22/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Environmental Control Corp..
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 Environmental Control Corp. 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
20 W Park Ave Long Beach, NY 11561
5 Lamanch Pl St John's,
85 Rennie's Mill Rd St John's,
15365 Brookside Ave W Vancouver, BC
381 Pine Line Torbay,
13 Cedarhurst Pl St John's,
65 Rennie's Mill Rd St John's,
These addresses are known to be associated with Environmental Control Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source