GREEN 2 GREEN CONSULTING LLC

Name: | GREEN 2 GREEN CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2015 (10 years ago) |
Entity Number: | 4859550 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Activity Description: | Green 2 Green Consulting LLC (G2G) is an environmental, health, safety and construction consulting company. Green 2 Green specializes in safety consulting, environmental due diligence, investigative services, management design services and monitoring services. |
Address: | 45477 State Route 12, SUITE 1, Alexandria Bay, NY, United States, 13607 |
Contact Details
Website http://www.green2greenconsulting.com
Phone +1 315-788-3900
Phone +1 315-277-7167
Name | Role | Address |
---|---|---|
GREEN 2 GREEN CONSULTING, LLC | DOS Process Agent | 45477 State Route 12, SUITE 1, Alexandria Bay, NY, United States, 13607 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6UXS9-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-08-23 | 2025-08-31 | 45477 State Rte 12, Ste 1, ALEXANDRIA BAY, NY, 13607 |
01826 | Expired | Mold Remediation Contractor License (SH126) | 2020-11-05 | 2022-11-30 | 45477 State Rte 12, Ste 1, ALEXANDRIA BAY, NY, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-12 | 2023-12-14 | Address | 18969 US ROUTE 11 SUITE 2, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2018-12-19 | 2020-06-12 | Address | 18983 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2017-11-20 | 2018-12-19 | Address | 32 MEARNS STREET, HIGHLAND FALLS, NY, 10996, USA (Type of address: Service of Process) |
2015-12-07 | 2017-11-20 | Address | 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003770 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211214003233 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
200612060419 | 2020-06-12 | BIENNIAL STATEMENT | 2019-12-01 |
181219000105 | 2018-12-19 | CERTIFICATE OF CHANGE | 2018-12-19 |
180105000644 | 2018-01-05 | CERTIFICATE OF PUBLICATION | 2018-01-05 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State