Search icon

METRO ENVIRONMENTAL SERVICES, L.L.C.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: METRO ENVIRONMENTAL SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 18 Oct 2002
Branch of: METRO ENVIRONMENTAL SERVICES, L.L.C., NEW YORK (Company Number 2804445)
Business ALEI: 0728812
Business address: 4301 BOSTON RD., BRONX, NY, 10466
Mailing address: 4301 BOSTON POST RD, BRONX, NY, 10466
Office jurisdiction address: 4301 BOSTON POST RD, BRONX, NY, 10466,
Place of Formation: NEW YORK
E-Mail: mal1956@live.com

Officer

Name Role Business address Residence address
MATHEW DINAPOLI Officer 4301 BOSTON POST RD, BRONX, NY, 10466, United States 64 HIGHLAND RD, MAHOPAC, NY, 10541, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010968857 2022-08-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010591811 2022-05-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004932172 2013-08-13 - Agent Resignation Agent Resignation -
0004254722 2010-10-11 - Annual Report Annual Report 2010
0004050210 2009-11-16 - Annual Report Annual Report 2009
0003856254 2008-12-24 - Annual Report Annual Report 2008
0003803789 2008-10-27 2008-10-27 Change of Agent Address Agent Address Change -
0003559807 2007-10-18 - Annual Report Annual Report 2007
0003326074 2006-10-30 - Annual Report Annual Report 2006
0003254914 2006-07-21 2006-07-21 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information