KETER ENVIRONMENTAL SERVICES, LLC

Name: | KETER ENVIRONMENTAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2023 (2 years ago) |
Entity Number: | 6995409 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KETER ENVIRONMENTAL SERVICES, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Email rplutzer@keteres.com
Email kmccollough@keteres.com
Phone +1 203-883-9433
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2025-08-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-17 | 2025-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-13 | 2024-01-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-13 | 2024-01-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-11-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804000878 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
240117001044 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
231113000752 | 2023-11-01 | CERTIFICATE OF PUBLICATION | 2023-11-01 |
231101034980 | 2023-10-31 | CERTIFICATE OF PUBLICATION | 2023-10-31 |
230804001578 | 2023-08-03 | APPLICATION OF AUTHORITY | 2023-08-03 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232425 | Office of Administrative Trials and Hearings | Issued | Calendared | 2025-07-17 | 850 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-221403 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-16 | 7000 | 2021-06-08 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-217536 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-04-19 | 150 | 2019-04-22 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-214444 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 1500 | 2017-01-30 | Failed to maintain or produce required records |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State