Search icon

FOUNTAINHEAD CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNTAINHEAD CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332987
ZIP code: 10017
County: New York
Place of Formation: New York
Address: RIVELIS PAWA & BLUM LLP, 286 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-665-6344

DOS Process Agent

Name Role Address
HOWARD BLUM ESQ DOS Process Agent RIVELIS PAWA & BLUM LLP, 286 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134045228
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1067190-DCA Inactive Business 2002-11-06 2009-06-30

History

Start date End date Type Value
2005-12-01 2008-09-18 Address 1841 BROADWAY SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-01-07 2005-12-01 Address 2112 BROADWAY, STE 500, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-01-27 2005-01-07 Address 2112 BROADWAY, STE 504, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-01-08 2003-01-27 Address 253 WEST 72ND STREET APT 903, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090109002109 2009-01-09 BIENNIAL STATEMENT 2009-01-01
080918000437 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18
061222002289 2006-12-22 BIENNIAL STATEMENT 2007-01-01
051201000943 2005-12-01 CERTIFICATE OF CHANGE 2005-12-01
050107002458 2005-01-07 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
480850 TRUSTFUNDHIC INVOICED 2007-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
650618 RENEWAL INVOICED 2007-06-18 100 Home Improvement Contractor License Renewal Fee
480851 TRUSTFUNDHIC INVOICED 2005-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
650619 RENEWAL INVOICED 2005-07-05 100 Home Improvement Contractor License Renewal Fee
650620 RENEWAL INVOICED 2002-11-19 125 Home Improvement Contractor License Renewal Fee
480852 TRUSTFUNDHIC INVOICED 2002-11-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
480855 TRUSTFUNDHIC INVOICED 2000-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
480853 FINGERPRINT INVOICED 2000-11-17 50 Fingerprint Fee
480856 LICENSE INVOICED 2000-11-17 125 Home Improvement Contractor License Fee
480854 FINGERPRINT INVOICED 2000-11-17 50 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State