MUNICIPAL EMERGENCY SERVICES, INC.

Name: | MUNICIPAL EMERGENCY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2001 (24 years ago) |
Entity Number: | 2692855 |
ZIP code: | 06842 |
County: | New York |
Place of Formation: | Nevada |
Address: | 12 Turnberry Ln, 2nd Fl, Sandy Hook, CT, United States, 06842 |
Principal Address: | 12 TURNBERRY LN, 2ND FL, SANDY HOOK, CT, United States, 06842 |
Contact Details
Phone +1 203-304-4132
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS HUBREGSEN | Chief Executive Officer | 12 TURNBERRY LN, 2ND FL, SANDY HOOK, CT, United States, 06482 |
Name | Role | Address |
---|---|---|
MUNICIPAL EMERGENCY SERVICES | DOS Process Agent | 12 Turnberry Ln, 2nd Fl, Sandy Hook, CT, United States, 06842 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 12 TURNBERRY LN, 2ND FL, SANDY HOOK, CT, 06482, USA (Type of address: Chief Executive Officer) |
2020-04-30 | 2023-10-25 | Address | 12 TURNBERRY LN, 2ND FL, SANDY HOOK, CT, 06482, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-30 | 2020-04-30 | Address | 7 POVERTY RD, 85TH BENNETT SQUARE, SOUTHBURY, CT, 06488, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2020-04-30 | Address | 7 POVERTY RD, 85TH BENNETT SQUARE, SOUTHBURY, CT, 06488, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025002509 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
220211002517 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200430060299 | 2020-04-30 | BIENNIAL STATEMENT | 2019-10-01 |
SR-87839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006195 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State