Search icon

PROQUALITY IMPROVEMENT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROQUALITY IMPROVEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2008 (18 years ago)
Entity Number: 3622452
ZIP code: 11233
County: Kings
Place of Formation: New York
Activity Description: Proquality Improvement LLC is a home improvement and remodeling contracting company. Our main goal is to provide quality workmanship and excellent customer service.
Address: 325 CHAUNCEY ST, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-414-5052

Phone +1 347-243-9972

DOS Process Agent

Name Role Address
PROQUALITY IMPROVEMENT LLC DOS Process Agent 325 CHAUNCEY ST, BROOKLYN, NY, United States, 11233

Links between entities

Type:
Headquarter of
Company Number:
1185023
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEONARD PHILLIPS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3314174

Unique Entity ID

Unique Entity ID:
P355FDRQEK73
CAGE Code:
86RL1
UEI Expiration Date:
2025-08-23

Business Information

Activation Date:
2024-08-29
Initial Registration Date:
2018-09-24

Licenses

Number Status Type Date End date
2075726-DCA Active Business 2018-07-17 2025-02-28
1299909-DCA Inactive Business 2011-12-22 2013-06-30

History

Start date End date Type Value
2018-06-25 2024-08-26 Address 919 EASTERN PKWY APT 3C, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2010-08-18 2018-06-25 Address 1176 PRESIDENT ST BASEMENT, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2008-01-25 2010-08-18 Address 1176 PRESIDENT STREET APT. #8, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826003220 2024-08-26 BIENNIAL STATEMENT 2024-08-26
180625006036 2018-06-25 BIENNIAL STATEMENT 2018-01-01
140114006269 2014-01-14 BIENNIAL STATEMENT 2014-01-01
100818002418 2010-08-18 BIENNIAL STATEMENT 2010-01-01
080125000321 2008-01-25 ARTICLES OF ORGANIZATION 2008-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601779 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601780 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3329453 NGC INVOICED 2021-05-11 20 No Good Check Fee
3309579 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309580 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
2990649 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990648 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2806591 LICENSE INVOICED 2018-07-06 50 Home Improvement Contractor License Fee
2806592 TRUSTFUNDHIC INVOICED 2018-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2806602 FINGERPRINT INVOICED 2018-07-06 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State