Search icon

FLUE TECH INC.

Headquarter

Company Details

Name: FLUE TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2002 (23 years ago)
Entity Number: 2837364
ZIP code: 07648
County: Suffolk
Place of Formation: New York
Address: 463 LIVINGSTON STREET, STE 102, NORWOOD, NJ, United States, 07648

Contact Details

Phone +1 866-358-3832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY MEADOWS Chief Executive Officer 463 LIVINGSTON STREET, STE 102, NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
JEREMY MEADOWS DOS Process Agent 463 LIVINGSTON STREET, STE 102, NORWOOD, NJ, United States, 07648

Links between entities

Type:
Headquarter of
Company Number:
0911863
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1262435-DCA Active Business 2011-12-07 2025-02-28

History

Start date End date Type Value
2023-08-14 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-25 2017-08-04 Address 463 LIVINGSTON STREET, STE 102, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
2002-11-21 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170804000504 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04
101110002470 2010-11-10 BIENNIAL STATEMENT 2010-11-01
100125002661 2010-01-25 BIENNIAL STATEMENT 2008-11-01
040430000682 2004-04-30 CERTIFICATE OF AMENDMENT 2004-04-30
021121000313 2002-11-21 CERTIFICATE OF INCORPORATION 2002-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580489 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580490 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3281830 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281829 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975042 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2940475 PROCESSING INVOICED 2018-12-07 25 License Processing Fee
2940476 DCA-SUS CREDITED 2018-12-07 75 Suspense Account
2917820 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917821 RENEWAL CREDITED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2522800 RENEWAL INVOICED 2016-12-30 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-08
Type:
Referral
Address:
21 OGDEN AVE., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State