Search icon

METRO ENVIRONMENTAL SERVICES, L.L.C.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
PAUL TYREE DOS Process Agent 208 ROUTE 109, SUITE 106, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
0728812
State:
CONNECTICUT

Unique Entity ID

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.

Unique Entity ID:
J92SXK1JXF64
CAGE Code:
7Y8A5
UEI Expiration Date:
2022-05-11

Business Information

Division Name:
METRO ENVIRONMENTAL SERVICES LLC
Activation Date:
2021-05-14
Initial Registration Date:
2017-08-29

Licenses

Number Status Type Date End date
2035960-DCA Inactive Business 2016-04-13 2019-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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