Search icon

CUNO ENVIRONMENTAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CUNO ENVIRONMENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872486
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 2 GRAMATAN AVENUE, SUITE 301, MOUNT VERNON, NY, United States, 10550
Principal Address: 19 ROBBINS AVE, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 914-699-1490

Phone +1 914-774-9003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOHN ANUFORO Chief Executive Officer 19 ROBBINS AVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GRAMATAN AVENUE, SUITE 301, MOUNT VERNON, NY, United States, 10550

Unique Entity ID

Unique Entity ID:
CJQBHNJVYFM7
CAGE Code:
8NYK4
UEI Expiration Date:
2025-09-10

Business Information

Division Name:
CUNO ENVIRONMENTAL CORPORATION
Division Number:
CUNO ENVIR
Activation Date:
2024-09-12
Initial Registration Date:
2020-07-01

Form 5500 Series

Employer Identification Number (EIN):
920193155
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6SIF4-SHMO Active Mold Assessment Contractor License (SH125) 2024-02-14 2026-03-31 2 Gramatan Avenue, Suite 301, Mount Vernon, NY, 10550

History

Start date End date Type Value
2024-01-12 2025-07-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-23 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-05-27 2020-11-02 Address 19 ROBBINS AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2005-03-30 2011-05-27 Address 6C FRANKLIN COURT, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2005-03-30 2011-05-27 Address 6C FRANKLIN COURT, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102000087 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
110527003071 2011-05-27 BIENNIAL STATEMENT 2011-02-01
090313002361 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070228002477 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050330002735 2005-03-30 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State