Search icon

IGX CONSTRUCTION LLC

Company Details

Name: IGX CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143442
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 330 WEST 56TH STREET, #3H, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-4392

DOS Process Agent

Name Role Address
IGOR GOSHCHINSKY DOS Process Agent 330 WEST 56TH STREET, #3H, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1218870-DCA Active Business 2006-02-08 2025-02-28

History

Start date End date Type Value
2014-12-02 2018-12-17 Address 330 WEST 56TH STREET, #3H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-12-11 2014-12-02 Address 88 LEXINGTON AVE, #3D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-13 2012-12-11 Address 88 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-25 2010-12-13 Address 88 LEXINGTON AVENUE, SUITE 3D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-13 2008-11-25 Address 322 W 57TH STREET / SUITE 57N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-12-30 2006-12-13 Address 322 WEST 57TH STREET, STE 50N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060774 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181217006448 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141202007328 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007238 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101213002190 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081125002427 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061213002054 2006-12-13 BIENNIAL STATEMENT 2006-12-01
060403000762 2006-04-03 AFFIDAVIT OF PUBLICATION 2006-04-03
060403000749 2006-04-03 AFFIDAVIT OF PUBLICATION 2006-04-03
041230000076 2004-12-30 ARTICLES OF ORGANIZATION 2004-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602310 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602309 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3368571 LICENSE REPL INVOICED 2021-09-08 15 License Replacement Fee
3294442 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294443 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2978252 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978253 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2558340 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551385 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2137394 LICENSE REPL INVOICED 2015-07-24 15 License Replacement Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State