NEXGEN ENVIRO SYSTEMS, INC.
Headquarter
Name: | NEXGEN ENVIRO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2004 (21 years ago) |
Entity Number: | 3022392 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 190 HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 190 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL N. ROBBINS | Chief Executive Officer | 190 EAST HOFFAMN AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2010-05-05 | Address | 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2008-03-07 | Address | 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2010-05-05 | Address | 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2010-05-05 | Address | 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2004-03-05 | 2006-03-28 | Address | 26TH FLOOR, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306060231 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
140306006575 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120420002144 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100505002659 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080307002694 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State