Search icon

THE DRAGOTTA GROUP, LLC

Company Details

Name: THE DRAGOTTA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308888
ZIP code: 07751
County: New York
Place of Formation: New Jersey
Address: 64 DEVONSHIRE DRIVE, MORGANVILLE, NJ, United States, 07751

Contact Details

Phone +1 732-591-1060

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 DEVONSHIRE DRIVE, MORGANVILLE, NJ, United States, 07751

Licenses

Number Status Type Date End date
1218020-DCA Inactive Business 2006-01-25 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
120229002003 2012-02-29 BIENNIAL STATEMENT 2012-01-01
110913002294 2011-09-13 BIENNIAL STATEMENT 2010-01-01
090312002149 2009-03-12 BIENNIAL STATEMENT 2008-01-01
060120000897 2006-01-20 APPLICATION OF AUTHORITY 2006-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1859975 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859976 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
754530 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
805424 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
754531 TRUSTFUNDHIC INVOICED 2011-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
805425 RENEWAL INVOICED 2011-06-23 100 Home Improvement Contractor License Renewal Fee
754533 TRUSTFUNDHIC INVOICED 2009-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
754532 CNV_TFEE INVOICED 2009-08-26 6 WT and WH - Transaction Fee
805426 RENEWAL INVOICED 2009-08-26 100 Home Improvement Contractor License Renewal Fee
754534 TRUSTFUNDHIC INVOICED 2007-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-21
Type:
Fat/Cat
Address:
130 W 70 STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State