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
Name | Role | Address |
---|---|---|
CONCENTRIC CONSULTING GROUP, LLC | DOS Process Agent | 535 DEAN ST, APT PH105, BROOKLYN, NY, United States, 11217 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 19 May 2025
Sources: New York Secretary of State