Search icon

A RICHMOND COUNTY STUCCO & STONE CONTRACTORS LLC

Company Details

Name: A RICHMOND COUNTY STUCCO & STONE CONTRACTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Aug 2007 (17 years ago)
Date of dissolution: 30 Nov 2012
Entity Number: 3559531
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-981-1699

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1366324-DCA Inactive Business 2010-08-11 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
121130000913 2012-11-30 ARTICLES OF DISSOLUTION 2012-11-30
070822000927 2007-08-22 ARTICLES OF ORGANIZATION 2007-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1942477 RENEWAL INVOICED 2015-01-16 100 Home Improvement Contractor License Renewal Fee
1942476 TRUSTFUNDHIC INVOICED 2015-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1024592 CNV_TFEE INVOICED 2013-08-16 7.46999979019165 WT and WH - Transaction Fee
1024593 TRUSTFUNDHIC INVOICED 2013-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054897 RENEWAL INVOICED 2013-08-16 100 Home Improvement Contractor License Renewal Fee
1024591 CNV_TFEE INVOICED 2011-05-18 6 WT and WH - Transaction Fee
1024598 TRUSTFUNDHIC INVOICED 2011-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054898 RENEWAL INVOICED 2011-05-18 100 Home Improvement Contractor License Renewal Fee
1024594 FINGERPRINT INVOICED 2010-08-27 75 Fingerprint Fee
1024595 TRUSTFUNDHIC INVOICED 2010-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State