FACILITY MATTERS LLC

Name: | FACILITY MATTERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2014 (11 years ago) |
Entity Number: | 4633706 |
ZIP code: | 01230 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Management Consulting Services, Emergency Preparation and Response, Enterprise Asset Management, Infrastructure Management, Facility Management Operation and Maintenance, Energy Management, Environmental Management, Maintenance Management, Operations Management, Performance Management, Business Planning, Grant Management, Strategic Analysis, Regulatory Analysis Compliance and Reporting, Risk Management, Business Continuity Planning, Organizational Change, Organizational Resiliency |
Address: | 50 OLD VILLAGE ROAD, ALFORD, MA, United States, 01230 |
Contact Details
Phone +1 631-834-3159
Name | Role | Address |
---|---|---|
FACILITY MATTERS LLC | DOS Process Agent | 50 OLD VILLAGE ROAD, ALFORD, MA, United States, 01230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2024-09-04 | Address | 50 OLD VILLAGE ROAD, ALFORD, MA, 01230, 8900, USA (Type of address: Service of Process) |
2020-05-20 | 2023-06-12 | Address | 50 OLD VILLAGE ROAD, ALFORD, MA, 01230, 8900, USA (Type of address: Service of Process) |
2014-09-09 | 2020-05-20 | Address | 19 BAYSIDE AVENUE, PORT WASHINGTON, NY, 11050, 2717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001774 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230612000990 | 2023-06-12 | BIENNIAL STATEMENT | 2022-09-01 |
200908061378 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
200520000021 | 2020-05-20 | CERTIFICATE OF CHANGE | 2020-05-20 |
180907006011 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State