Search icon

LICATA ENERGY & ENVIRONMENTAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LICATA ENERGY & ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (35 years ago)
Entity Number: 1504606
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 345 CONCORD ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA ANN LICATA Chief Executive Officer 345 CONCORD ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 CONCORD ROAD, YONKERS, NY, United States, 10710

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY LICATA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2360379

Unique Entity ID

Unique Entity ID:
CFLFAQW9TA17
CAGE Code:
87LZ2
UEI Expiration Date:
2025-05-06

Business Information

Activation Date:
2024-05-08
Initial Registration Date:
2018-11-27

History

Start date End date Type Value
1999-02-23 2001-01-31 Address 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Service of Process)
1999-02-23 2001-01-31 Address LINDA ANN LICATA, 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Principal Executive Office)
1999-02-23 2001-01-31 Address 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-02-23 Address LINDA ANN LICATA, 345 CONCORD RD, YONKERS, NY, 10710, 1824, USA (Type of address: Principal Executive Office)
1997-02-25 1999-02-23 Address 345 CONCORD RD, YONKERS, NY, 10710, 1824, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210120060317 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190115061061 2019-01-15 BIENNIAL STATEMENT 2019-01-01
150115006742 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130308002159 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110302002149 2011-03-02 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State