Search icon

RED HOOK CONSTRUCTION GROUP-II, LLC

Headquarter

Company Details

Name: RED HOOK CONSTRUCTION GROUP-II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514641
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 83 E. MAIN STREET, BAYSHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
RED HOOK CONSTRUCTION GROUP, LLC DOS Process Agent 83 E. MAIN STREET, BAYSHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
1056380
State:
CONNECTICUT

History

Start date End date Type Value
2009-09-02 2014-09-05 Address (Type of address: Service of Process)
2004-07-21 2009-06-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-21 2009-09-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-05-28 2004-07-21 Address 137 BROADWAY, STE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-05-26 2004-07-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140905000343 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
090902001021 2009-09-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-09-02
090618000212 2009-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-07-18
040721000189 2004-07-21 CERTIFICATE OF CHANGE 2004-07-21
020528002313 2002-05-28 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-14
Type:
Referral
Address:
555 WEST END AVE., NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State