Name: | FORTRESS CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2004 (21 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 3128350 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-296-2267
Phone +1 917-648-8943
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2031355-DCA | Inactive | Business | 2015-12-14 | 2021-02-28 |
1301095-DCA | Inactive | Business | 2008-10-02 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-11-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-11-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-13 | 2019-04-19 | Address | ANGELO GRASSO, 1540 DEKALB AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003637 | 2023-11-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-02 |
221201001023 | 2022-12-01 | BIENNIAL STATEMENT | 2022-11-01 |
220928023734 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017831 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210615000731 | 2021-06-15 | CERTIFICATE OF PUBLICATION | 2021-06-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2980439 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2980440 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2536990 | TRUSTFUNDHIC | INVOICED | 2017-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2536991 | RENEWAL | INVOICED | 2017-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2233267 | TRUSTFUNDHIC | INVOICED | 2015-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2233266 | LICENSE | INVOICED | 2015-12-14 | 75 | Home Improvement Contractor License Fee |
1975484 | PROCESSING | INVOICED | 2015-02-05 | 25 | License Processing Fee |
1975485 | DCA-SUS | CREDITED | 2015-02-05 | 75 | Suspense Account |
1916512 | RENEWAL | CREDITED | 2014-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
1916511 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State