Search icon

CWM CHEMICAL SERVICES, L.L.C.

Company Details

Name: CWM CHEMICAL SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2274064
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, TX, United States, 10005

DOS Process Agent

Name Role Address
CHRISTOPHER N. LUCARELLE DOS Process Agent 28 LIBERTY ST., NEW YORK, TX, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4SJ31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-09
CAGE Expiration:
2029-04-09
SAM Expiration:
2025-04-05

Contact Information

POC:
LEE HICKS
Phone:
+1 630-572-2448

Highest Level Owner

Vendor Certified:
2024-04-09
CAGE number:
1MEV4
Company Name:
WASTE MANAGEMENT, INC.

Immediate Level Owner

Vendor Certified:
2024-04-09
CAGE number:
35QD5
Company Name:
WASTE MANAGEMENT HOLDINGS, INC.

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-10 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2012-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002262 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220608001233 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200602060925 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-27494 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27495 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State