Name: | ALLSTATE HOME REMODELING AND GENERAL CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2006 (19 years ago) |
Entity Number: | 3398434 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 718-344-8265
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1237142-DCA | Active | Business | 2006-08-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-18 | 2025-02-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-05-15 | 2025-02-18 | Address | 54 VILLA AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2006-08-09 | 2013-05-15 | Address | 2914 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003635 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
250218002450 | 2025-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-14 |
221118003172 | 2022-11-18 | BIENNIAL STATEMENT | 2022-08-01 |
200803060058 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
130515006111 | 2013-05-15 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592548 | TRUSTFUNDHIC | INVOICED | 2023-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3592549 | RENEWAL | INVOICED | 2023-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
3291798 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
3291797 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2955556 | TRUSTFUNDHIC | INVOICED | 2019-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2955557 | RENEWAL | INVOICED | 2019-01-02 | 100 | Home Improvement Contractor License Renewal Fee |
2535548 | TRUSTFUNDHIC | INVOICED | 2017-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2535549 | RENEWAL | INVOICED | 2017-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
2276267 | LICENSE REPL | INVOICED | 2016-02-11 | 15 | License Replacement Fee |
1978339 | RENEWAL | INVOICED | 2015-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State