Search icon

HIGH END CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH END CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2000 (25 years ago)
Entity Number: 2560339
ZIP code: 07666
County: Bronx
Place of Formation: New York
Address: 272 VANDELINDA AVENUE, TEANECK, NJ, United States, 07666

Contact Details

Phone +1 917-553-7075

Phone +1 718-344-6645

Agent

Name Role Address
BRIAN GLICK Agent 220E. KEARSING PARKWAY, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 272 VANDELINDA AVENUE, TEANECK, NJ, United States, 07666

Unique Entity ID

CAGE Code:
6WMG5
UEI Expiration Date:
2014-05-29

Business Information

Activation Date:
2013-05-29
Initial Registration Date:
2013-05-18

Commercial and government entity program

CAGE number:
6WMG5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ITA BARAK

Licenses

Number Status Type Date End date
2016189-DCA Active Business 2014-12-05 2025-02-28
1154561-DCA Inactive Business 2003-10-28 2013-06-30

History

Start date End date Type Value
2002-09-30 2009-10-20 Address 800 WEST 231ST ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-09-27 2002-09-30 Address 800 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-09-27 2009-10-20 Address 800 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2002-02-07 2003-01-27 Name FLOORS R US, L.L.C.
2002-02-07 2002-09-27 Address 4499 HENRY HUDSON PARKWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011006471 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101101002608 2010-11-01 BIENNIAL STATEMENT 2010-10-01
091020000972 2009-10-20 CERTIFICATE OF CHANGE 2009-10-20
081028002859 2008-10-28 BIENNIAL STATEMENT 2008-10-01
061010002092 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615481 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615482 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3332531 RENEWAL INVOICED 2021-05-23 100 Home Improvement Contractor License Renewal Fee
3332530 TRUSTFUNDHIC INVOICED 2021-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2997139 RENEWAL INVOICED 2019-03-05 100 Home Improvement Contractor License Renewal Fee
2934269 DCA-SUS CREDITED 2018-11-26 75 Suspense Account
2934268 PROCESSING INVOICED 2018-11-26 25 License Processing Fee
2932791 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910265 RENEWAL CREDITED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2516483 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State