Search icon

CONCENTRIC CONSULTING GROUP, LLC

Company Details

Name: CONCENTRIC CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2010 (15 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 3924683
ZIP code: 11217
County: Kings
Place of Formation: New York
Activity Description: CCG designs, implements, and executes various renewable energy and energy efficiency projects and policies with public, private and non-profit organizations. We help to development management and operations processes that prioritize energy efficiency.
Address: 535 DEAN ST, APT PH105, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 917-599-6081

DOS Process Agent

Name Role Address
CONCENTRIC CONSULTING GROUP, LLC DOS Process Agent 535 DEAN ST, APT PH105, BROOKLYN, NY, United States, 11217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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.

Unique Entity ID:
DK2XJNJZGVE5
CAGE Code:
8ET36
UEI Expiration Date:
2022-10-15

Business Information

Division Name:
CONCENTRIC CONSULTING GROUP, LLC
Activation Date:
2021-07-19
Initial Registration Date:
2019-10-11

History

Start date End date Type Value
2020-02-05 2021-11-29 Address 535 DEAN ST, APT PH105, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2019-03-25 2020-02-05 Address 535 DEAN ST, APT PH10S, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-03-16 2019-03-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-03-16 2019-03-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129002420 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
200306061333 2020-03-06 BIENNIAL STATEMENT 2020-03-01
200205060025 2020-02-05 BIENNIAL STATEMENT 2018-03-01
190613000459 2019-06-13 CERTIFICATE OF PUBLICATION 2019-06-13
190325000477 2019-03-25 CERTIFICATE OF CHANGE 2019-03-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
86614620C00001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2020-01-15
Total Dollars Obligated:
268946.67
Current Total Value Of Award:
268946.67
Potential Total Value Of Award:
268946.67
Description:
THIS REQUIREMENT IS TO LAY A FOUNDATION TO UNDERSTAND THE MECHANICS OF SHIFTING THE UTILITY COST BURDEN FROM PUBLIC HOUSING, PRIVATELY OWNED MULTIFAMILY HOUSING AND RENTAL ASSISTANT HOUSING PROJECTS TO TENANTS THROUGH THE INSTALLATION OF UTILITY SUB-
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
AK11: R&D- HOUSING: HOUSING (BASIC RESEARCH)

Date of last update: 19 May 2025

Sources: New York Secretary of State