METRO ENVIRONMENTAL SERVICES, L.L.C.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
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 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 | - |
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