Search icon

HVS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HVS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308836
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: PO BOX 338, ATTN: ANGIE FANELLI, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
HVS, LLC DOS Process Agent PO BOX 338, ATTN: ANGIE FANELLI, GARNERVILLE, NY, United States, 10923

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
204141893
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000054612 CERTIFIED GENERAL REAL ESTATE APPRAISER 2025-01-17 2026-01-16
46000053577 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-12-12 2026-12-11
46000054549 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-10-03 2026-10-02

History

Start date End date Type Value
2014-01-09 2023-08-24 Address PO BOX 338, ATTN: ANGIE FANELLI, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2013-10-16 2014-01-09 Address C/O PAUL RADANELLO, CPA PLLC, 26 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2013-09-20 2013-10-16 Address C/O PAUL RAFANELLO CPA, PLLC, 26 MAIN ST., WARWICK, NY, 10990, USA (Type of address: Service of Process)
2007-11-26 2013-09-20 Address RIFKIN & CO., LLP, 445 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Registered Agent)
2006-01-20 2007-11-26 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230824001688 2023-08-24 BIENNIAL STATEMENT 2022-01-01
140109006611 2014-01-09 BIENNIAL STATEMENT 2014-01-01
131016002047 2013-10-16 BIENNIAL STATEMENT 2012-01-01
130920000562 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
071126000832 2007-11-26 CERTIFICATE OF CHANGE 2007-11-26

Court Cases

Court Case Summary

Filing Date:
2023-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FRATTO,
Party Role:
Plaintiff
Party Name:
HVS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State