Search icon

GREENLOGIC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENLOGIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279836
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 97 North Sea Road, Suite 3, SOUTHAMPTON, NY, United States, 11968

Contact Details

Phone +1 631-771-7176

DOS Process Agent

Name Role Address
GREENLOGIC LLC DOS Process Agent 97 North Sea Road, Suite 3, SOUTHAMPTON, NY, United States, 11968

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1422609
Phone:
(631) 771-5152

Latest Filings

Form type:
REGDEX
File number:
021-112802
Filing date:
2008-09-10
File:
Form type:
REGDEX
File number:
021-112802
Filing date:
2007-12-20
File:

Licenses

Number Status Type Date End date
1325922-DCA Active Business 2013-06-25 2025-02-28

History

Start date End date Type Value
2016-06-06 2023-11-01 Address 425 COUNTY RD 39A, SUITE 202, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2008-06-16 2016-06-06 Address 425 COUNTY RD. 39A SUITE 101, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2006-04-07 2008-06-16 Address 34 SQUIRES PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-02-17 2006-04-07 Address 34 SQUIRES PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-02-17 2006-04-07 Name GREENLOGIC ENERGY LLC

Filings

Filing Number Date Filed Type Effective Date
231101039344 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210917001433 2021-09-17 BIENNIAL STATEMENT 2021-09-17
160606002030 2016-06-06 BIENNIAL STATEMENT 2015-11-01
111114002514 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091117002436 2009-11-17 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616526 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3616485 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283314 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283313 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017380 TRUSTFUNDHIC INVOICED 2019-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017381 RENEWAL INVOICED 2019-04-11 100 Home Improvement Contractor License Renewal Fee
2576736 TRUSTFUNDHIC INVOICED 2017-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2576737 RENEWAL INVOICED 2017-03-17 100 Home Improvement Contractor License Renewal Fee
1986492 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1986491 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State