Search icon

CORNERSTONE ENVIRONMENTAL GROUP, LLC

Headquarter

Company Details

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

Links between entities

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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