Search icon

UNITED ENVIRONMENT & ENERGY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED ENVIRONMENT & ENERGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2003 (22 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 2989315
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 111 RIDGE RD, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 RIDGE RD, HORSEHEADS, NY, United States, 14845

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.

CAGE Code:
48M58
UEI Expiration Date:
2015-11-06

Business Information

Activation Date:
2014-11-06
Initial Registration Date:
2005-12-14

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:
48M58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JESSICA ZHANG
Corporate URL:
http://www.unitedee.com

History

Start date End date Type Value
2009-12-31 2024-11-21 Address 111 RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2007-12-12 2009-12-31 Address 111 RIDGE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2005-08-01 2007-12-12 Address 701A CHEMUNG ST., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2003-12-16 2005-08-01 Address 3855 TEACHERS LANE, #8, ORCHARD PARK, NY, 14127, 2146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001494 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
180711006150 2018-07-11 BIENNIAL STATEMENT 2017-12-01
151202006618 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131220006270 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120106002769 2012-01-06 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2013-09-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ONE-STEP BIOBASED GREEN GASOLINE PRODUCTION FROM BIODIESEL PLANT WASTE GLYCEROL
Obligated Amount:
80000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-06-25
Awarding Agency Name:
Department of Energy
Transaction Description:
HIGH PERFORMANCE LOW COST BIO-POLYMER BUILDING MATERIAL FROM CO2 AND RECYCLED WASTES
Obligated Amount:
1159488.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-11
Awarding Agency Name:
National Science Foundation
Transaction Description:
STTR PHASE II: WASTE COOKING OIL AND FLY ASH BASED BIOASPHALT
Obligated Amount:
463638.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ONE-STEP BIODIESEL PRODUCTION FROM YELLOW GREASE
Obligated Amount:
400000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
A NOVEL CATALYTIC REACTOR FOR BIODIESEL PRODUCTION
Obligated Amount:
90000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State