Search icon

MKM ENVIRONMENTAL CONSULTING LLC

Company Details

Name: MKM ENVIRONMENTAL CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333646
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: ENVIRONMENTAL CONSULTING COMPANY - ASBESTOS TESTING, LEAD PAINT TESTING, MOLD ASSESSMENTS, AIR QUALITY TESTING
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-565-5555

Phone +1 718-551-5989

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F7E7KHJC7UT7 2025-03-07 60 ELSTON CT, HASKELL, NJ, 07420, 1151, USA 60 ELSTON CT, HASKELL, NJ, 07420, 1151, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2024-03-07
Entity Start Date 2018-05-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAL KOSCINSKI
Role COO & CO-FOUNDER
Address 60 ELSTON CT, HASKELL, NJ, 07420, USA
Government Business
Title PRIMARY POC
Name MICHAL KOSCINSKI
Role COO & CO-FOUNDER
Address 60 ELSTON CT, HASKELL, NJ, 07420, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Licenses

Number Status Type Date End date Address
24-6I1V4-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-02 2026-01-31 60 Elston Ct, Haskell, NJ, 07420

History

Start date End date Type Value
2018-05-02 2024-08-15 Address 2016 LINDEN ST APT 1, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2018-05-02 2024-08-15 Address 2016 LINDEN ST APT 1, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001845 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
200512060323 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180502010087 2018-05-02 ARTICLES OF ORGANIZATION 2018-05-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State