Name: | CORNERSTONE ENVIRONMENTAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2005 (19 years ago) |
Entity Number: | 3295646 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 845-695-0200
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, Alaska | 130078 | Alaska |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, Alabama | 000-616-068 | Alabama |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, MINNESOTA | 922229f6-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, KENTUCKY | 0649227 | KENTUCKY |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, COLORADO | 20081004671 | COLORADO |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, FLORIDA | M06000005592 | FLORIDA |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, RHODE ISLAND | 000154267 | RHODE ISLAND |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, CONNECTICUT | 0851258 | CONNECTICUT |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, IDAHO | 279734 | IDAHO |
Headquarter of | CORNERSTONE ENVIRONMENTAL GROUP, LLC, ILLINOIS | LLC_01752448 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5WD47 | Obsolete | Non-Manufacturer | 2010-02-19 | 2024-03-05 | 2022-02-23 | No data | |||||||||||||||||||||||
|
POC | GARY DIPIPPO |
Phone | +1 845-695-0200 |
Fax | +1 845-692-5894 |
Address | 100 CRYSTAL RUN RD STE 101, MIDDLETOWN, NY, 10941 4042, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2015-09-23 |
CAGE number | 078E8 |
Company Name | TETRA TECH, INC. |
CAGE Last Updated | 2024-06-12 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63EDG-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-09-18 | 2026-09-30 | 100 Crystal Run Road, Suite 101, Middletown, NY, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-28 | 2015-05-14 | Address | 100 CRYSTAL RUN RD., STE 101, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2012-01-20 | 2015-01-28 | Address | 90 CRYSTAL RUN RD, STE 201, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2008-03-24 | 2012-01-20 | Address | 90 CRYSTAL RUN ROAD, STE 201, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2007-12-11 | 2008-03-24 | Address | SUITE 5, 78 CYPRESS ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2005-12-21 | 2007-12-11 | Address | LOWER LEVEL, 78 CYPRESS ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004647 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201002627 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061850 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171220006148 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
151209006230 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
150514000200 | 2015-05-14 | CERTIFICATE OF CHANGE | 2015-05-14 |
150128000499 | 2015-01-28 | CERTIFICATE OF CHANGE | 2015-01-28 |
131209006551 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State