Name: | METRO ENVIRONMENTAL SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2002 (23 years ago) |
Entity Number: | 2804445 |
ZIP code: | 11735 |
County: | Bronx |
Place of Formation: | New York |
Address: | 208 ROUTE 109, SUITE 106, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-393-6655
Name | Role | Address |
---|---|---|
PAUL TYREE | DOS Process Agent | 208 ROUTE 109, SUITE 106, FARMINGDALE, NY, United States, 11735 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2035960-DCA | Inactive | Business | 2016-04-13 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025084A09 | 2025-03-25 | 2025-04-19 | REPLACE SIDEWALK | ARTHUR AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE |
X022025084B02 | 2025-03-25 | 2025-04-19 | OCCUPANCY OF SIDEWALK AS STIPULATED | ARTHUR AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE |
X022025084B01 | 2025-03-25 | 2025-04-19 | OCCUPANCY OF ROADWAY AS STIPULATED | ARTHUR AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE |
X022025084B03 | 2025-03-25 | 2025-04-19 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ARTHUR AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE |
B042025073A89 | 2025-03-14 | 2025-04-15 | REPAIR SIDEWALK | DE GRAW STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-23 | 2024-02-27 | Address | 208 ROUTE 109, SUITE 106, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2016-05-31 | 2018-02-23 | Address | 53 KETTLES WAY, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2002-08-23 | 2016-05-31 | Address | 505 GLEN STREET, P.O. BOX 597, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227000782 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
180223006061 | 2018-02-23 | BIENNIAL STATEMENT | 2016-08-01 |
160531002029 | 2016-05-31 | BIENNIAL STATEMENT | 2014-08-01 |
040813002254 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
030305000395 | 2003-03-05 | AFFIDAVIT OF PUBLICATION | 2003-03-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2759650 | RENEWAL | INVOICED | 2018-03-15 | 60 | Scale Dealer Repairer License Renewal Fee |
2643672 | RENEWAL | INVOICED | 2017-07-19 | 60 | Scale Dealer Repairer License Renewal Fee |
2300133 | LICENSE | INVOICED | 2016-03-16 | 60 | Scale Dealer Repairer License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State