Search icon

HOMESERVE USA ENERGY SERVICES, LLC

Company Details

Name: HOMESERVE USA ENERGY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2001 (23 years ago)
Entity Number: 2676050
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 631-501-6010

DOS Process Agent

Name Role Address
HOMESERVE USA ENERGY SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2092594-DCA Active Business 2019-11-27 2024-06-30
1464692-DCA Inactive Business 2013-05-14 2023-02-28

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-30 2010-09-27 Address KEYSPAN CORPORATION, ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-08-21 2005-08-30 Address OFFICE OF GENERAL COUNSEL, 67B MOUNTAIN BLVD EXT, WARREN, NJ, 07059, USA (Type of address: Service of Process)
2002-08-21 2010-09-27 Address (Type of address: Registered Agent)
2001-08-29 2002-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-08-29 2002-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000854 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003285 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801061543 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-33947 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33946 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802007540 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007552 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006208 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110906002330 2011-09-06 BIENNIAL STATEMENT 2011-08-01
110812000470 2011-08-12 CERTIFICATE OF AMENDMENT 2011-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-14 No data Staten Island, NORWALK, CT, 06851 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-09 2019-10-15 Defective Goods Yes 0.00 Resolved and Consumer Satisfied
2015-09-14 2015-10-01 Non-Delivery of Service Yes 3000.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3639121 PROCESSING INVOICED 2023-05-02 25 License Processing Fee
3639120 DCA-SUS CREDITED 2023-05-02 75 Suspense Account
3591612 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591613 RENEWAL CREDITED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3457005 RENEWAL INVOICED 2022-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3318909 TRUSTFUNDHIC INVOICED 2021-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318910 RENEWAL INVOICED 2021-04-16 100 Home Improvement Contractor License Renewal Fee
3181653 RENEWAL INVOICED 2020-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3119924 LICENSE INVOICED 2019-11-26 170 Electronic & Home Appliance Service Dealer License Fee
2986281 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State