Entity Name: | CORNERSTONE ENVIRONMENTAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 2006 (19 years ago) |
Branch of: | CORNERSTONE ENVIRONMENTAL GROUP, LLC, NEW YORK (Company Number 3295646) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2015 (10 years ago) |
Document Number: | M06000005592 |
FEI/EIN Number |
861154497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, US |
Address: | 100 Crystal Run Road, Suite 101, Middletown, NY, 10941, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Karl Kenneth J | President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
Batrack Dan L | Vice President | 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107 |
Brownlie William R | Vice President | 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107 |
Lemmon Richard A | Vice President | 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107 |
Burdick Steven | Vice President | 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107 |
TETRA TECH, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 100 Crystal Run Road, Suite 101, Middletown, NY 10941 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 100 Crystal Run Road, Suite 101, Middletown, NY 10941 | - |
LC STMNT OF RA/RO CHG | 2015-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-08 |
AMENDED ANNUAL REPORT | 2015-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State