Name: | LAURELTON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1993 (32 years ago) |
Entity Number: | 1698521 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 PROSPECT ST, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 31 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Contact Details
Phone +1 631-547-1234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MCATEER | Chief Executive Officer | 31 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LAURELTON GROUP, INC. | DOS Process Agent | 31 PROSPECT ST, HUNTINGTON, NY, United States, 11743 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1243807-DCA | Inactive | Business | 2006-11-17 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Address | 31 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-08 | 2023-04-24 | Address | 31 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2011-02-24 | 2021-02-08 | Address | 31 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424001467 | 2023-04-24 | BIENNIAL STATEMENT | 2023-01-01 |
210208060438 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
191213002034 | 2019-12-13 | BIENNIAL STATEMENT | 2019-01-01 |
181211006548 | 2018-12-11 | BIENNIAL STATEMENT | 2017-01-01 |
150310006248 | 2015-03-10 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
770847 | TRUSTFUNDHIC | INVOICED | 2013-07-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
770848 | CNV_TFEE | INVOICED | 2013-07-17 | 7.46999979019165 | WT and WH - Transaction Fee |
817082 | RENEWAL | INVOICED | 2013-07-17 | 100 | Home Improvement Contractor License Renewal Fee |
770849 | TRUSTFUNDHIC | INVOICED | 2011-08-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
817083 | RENEWAL | INVOICED | 2011-08-03 | 100 | Home Improvement Contractor License Renewal Fee |
770850 | TRUSTFUNDHIC | INVOICED | 2009-08-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
817084 | RENEWAL | INVOICED | 2009-08-14 | 100 | Home Improvement Contractor License Renewal Fee |
770851 | TRUSTFUNDHIC | INVOICED | 2007-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
817085 | RENEWAL | INVOICED | 2007-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
770852 | LICENSE | INVOICED | 2006-11-21 | 50 | Home Improvement Contractor License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State