Search icon

GREEN EARTH DUCT CLEANING, INC.

Company Details

Name: GREEN EARTH DUCT CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2008 (17 years ago)
Entity Number: 3635300
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-442-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
DARLENE LONGO Agent 1 BENNINGTON AVE, FREEPORT, NY, 11520

Licenses

Number Status Type Date End date
1303977-DCA Inactive Business 2012-02-23 2013-06-30

History

Start date End date Type Value
2024-04-30 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-22 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-22 2008-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081006000682 2008-10-06 CERTIFICATE OF CHANGE 2008-10-06
080222000848 2008-02-22 CERTIFICATE OF INCORPORATION 2008-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1121629 TRUSTFUNDHIC INVOICED 2012-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
946095 RENEWAL INVOICED 2012-02-23 75 Home Improvement Contractor License Renewal Fee
1121630 TRUSTFUNDHIC INVOICED 2009-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
946096 RENEWAL INVOICED 2009-07-27 100 Home Improvement Contractor License Renewal Fee
1121633 TRUSTFUNDHIC INVOICED 2008-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121631 LICENSE INVOICED 2008-11-07 50 Home Improvement Contractor License Fee
1121632 FINGERPRINT INVOICED 2008-11-07 75 Fingerprint Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State