Search icon

KETER ENVIRONMENTAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Issued Violations

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State