Name: | STOUT HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2007 (18 years ago) |
Entity Number: | 3576784 |
ZIP code: | 07702 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1026 Broad Street Ste 108, Shrewsbury, NJ, United States, 07702 |
Contact Details
Phone +1 646-261-5644
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STOUT HOMES INC | DOS Process Agent | 1026 Broad Street Ste 108, Shrewsbury, NJ, United States, 07702 |
Name | Role | Address |
---|---|---|
CHRISTOPHER STOUT | Agent | 257 DOANE AVE., STATEN ISLAND, NY, 10308 |
Name | Role | Address |
---|---|---|
CHRISTOPHER STOUT | Chief Executive Officer | 1026 BROAD STREET STE 108, SHREWSBURY, NJ, United States, 07702 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1306155-DCA | Active | Business | 2012-10-23 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S042021140A19 | 2021-05-20 | 2021-06-12 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | MASON AVENUE, STATEN ISLAND, FROM STREET BUEL AVENUE TO STREET LIBERTY AVENUE |
S012021085A65 | 2021-03-26 | 2021-04-07 | RESET, REPAIR OR REPLACE CURB | FREEBORN STREET, STATEN ISLAND, FROM STREET GRAHAM BOULEVARD TO STREET HUNTER AVENUE |
S042021085A05 | 2021-03-26 | 2021-03-31 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | FREEBORN STREET, STATEN ISLAND, FROM STREET GRAHAM BOULEVARD TO STREET HUNTER AVENUE |
S012021084A58 | 2021-03-25 | 2021-04-14 | RESET, REPAIR OR REPLACE CURB | PRESTON AVENUE, STATEN ISLAND, FROM STREET KING STREET TO STREET SHIRLEY AVENUE |
S012021084A52 | 2021-03-25 | 2021-04-07 | RESET, REPAIR OR REPLACE CURB | FREEBORN STREET, STATEN ISLAND, FROM STREET GRAHAM BOULEVARD TO STREET HUNTER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 1026 BROAD STREET STE 108, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 25 SHADYSIDE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-13 | 2024-11-01 | Address | 25 SHADYSIDE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2016-12-13 | 2024-11-01 | Address | 25 SHADYSIDE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036242 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
161213006014 | 2016-12-13 | BIENNIAL STATEMENT | 2015-10-01 |
131021006049 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111021002545 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091201002956 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540858 | TRUSTFUNDHIC | INVOICED | 2022-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540859 | RENEWAL | INVOICED | 2022-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
3255445 | TRUSTFUNDHIC | INVOICED | 2020-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255486 | RENEWAL | INVOICED | 2020-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
2903253 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903252 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2521021 | RENEWAL | INVOICED | 2016-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2521020 | TRUSTFUNDHIC | INVOICED | 2016-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2200364 | LICENSE REPL | INVOICED | 2015-10-22 | 15 | License Replacement Fee |
1894682 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State