Search icon

MCALLLEWIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCALLLEWIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2001 (24 years ago)
Entity Number: 2665508
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 130-55 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-978-5652

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130-55 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Agent

Name Role Address
MICHAEL LEWIS Agent 121-40 192ND STREET, SPRINGFIELD GARDENS, NY, 11413

Unique Entity ID

CAGE Code:
4S7X8
UEI Expiration Date:
2018-10-24

Business Information

Activation Date:
2017-10-24
Initial Registration Date:
2007-06-04

Commercial and government entity program

CAGE number:
4S7X8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-01-30

Contact Information

POC:
MICHAEL LEWIS
Corporate URL:
https://www.mcalllewis.com

Licenses

Number Status Type Date End date
49LE0866290 No data LIMITED LIABILITY BROKER No data 2025-06-05
109938054 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1130112-DCA Active Business 2003-01-08 2025-02-28

History

Start date End date Type Value
2005-09-30 2009-08-03 Address 6 BEACON ST, STE 725, BOSTON, MA, 02108, 3810, USA (Type of address: Service of Process)
2003-08-25 2009-08-03 Address (Type of address: Registered Agent)
2003-08-25 2005-09-30 Address 83 SPEEN STREET, 2ND FLOOR, NATICK, MA, 01760, 4168, USA (Type of address: Service of Process)
2003-08-20 2003-08-25 Address 83 SPEEN STREET 2ND FLR, NATICK, MA, 01760, 4168, USA (Type of address: Service of Process)
2001-07-30 2003-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090803000483 2009-08-03 CERTIFICATE OF CHANGE 2009-08-03
050930002012 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030825000647 2003-08-25 CERTIFICATE OF CHANGE 2003-08-25
030820002209 2003-08-20 BIENNIAL STATEMENT 2003-07-01
011001000146 2001-10-01 AFFIDAVIT OF PUBLICATION 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627567 TRUSTFUNDHIC INVOICED 2023-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3627568 RENEWAL INVOICED 2023-04-10 100 Home Improvement Contractor License Renewal Fee
3357103 RENEWAL INVOICED 2021-08-04 100 Home Improvement Contractor License Renewal Fee
3357102 TRUSTFUNDHIC INVOICED 2021-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986347 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986346 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2595873 TRUSTFUNDHIC INVOICED 2017-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2595874 RENEWAL INVOICED 2017-04-26 100 Home Improvement Contractor License Renewal Fee
1999669 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999670 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal 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