Name: | D.W. CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2884025 |
County: | Monroe |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2005-12-29 | Address | 331 WEST 57TH STREET, #404, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2003-03-19 | 2005-12-29 | Address | 331 WEST 57TH STREET, #404, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000146 | 2005-12-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-12-29 |
051229000150 | 2005-12-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-01-28 |
030319000280 | 2003-03-19 | ARTICLES OF ORGANIZATION | 2003-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2038202 | RENEWAL | INVOICED | 2015-04-06 | 100 | Home Improvement Contractor License Renewal Fee |
985202 | RENEWAL | INVOICED | 2013-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
985203 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
985204 | RENEWAL | INVOICED | 2010-04-14 | 75 | Home Improvement Contractor License Renewal Fee |
985198 | TRUSTFUNDHIC | INVOICED | 2010-04-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
985197 | FINGERPRINT | INVOICED | 2010-04-12 | 75 | Fingerprint Fee |
985199 | LICENSE | INVOICED | 2005-08-04 | 100 | Home Improvement Contractor License Fee |
985200 | TRUSTFUNDHIC | INVOICED | 2005-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
985201 | FINGERPRINT | INVOICED | 2005-07-28 | 75 | Fingerprint Fee |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State