STOUT HOMES INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State