Name: | BELFOR LONG ISLAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2008 (16 years ago) |
Entity Number: | 3733393 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 631-478-7836
Phone +1 646-761-6006
Phone +1 631-964-8900
Phone +1 646-340-1010
Name | Role | Address |
---|---|---|
BELFOR LONG ISLAND LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-64BBG-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-12-13 | 2026-12-31 | 60 Raynor Ave, Ronkonkoma, NY, 11779 |
1306861-DCA | Active | Business | 2008-12-31 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2024-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-20 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002826 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221003003652 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201002060461 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50952 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001008078 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006953 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006923 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006170 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101008002776 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
090102000041 | 2009-01-02 | CERTIFICATE OF PUBLICATION | 2009-01-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-04-12 | No data | 215 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | A/T/P/O i observed that the respondent failed to have street protection under construction container stored in roadway as required. Permit used for ID |
2017-03-13 | No data | 215 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Container in r/w |
2017-03-02 | No data | 215 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Container in r/w |
2017-01-07 | No data | 215 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | COMMERCIAL REFUSE CONTAINER ON SITE WITH PROTECTION UNDER WHEELS |
2016-09-23 | No data | 37 AVENUE, FROM STREET 33 STREET TO STREET 34 STREET | No data | Street Construction Inspections: Active | Department of Transportation | PLYWOOD FENCE MAINTAINED ON SIDEWALK |
2013-04-10 | No data | EAST 34 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE E 34 ST | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-08-09 | No data | ROCHAMBEAU AVENUE, FROM STREET EAST 212 STREET TO STREET EAST GUN HILL ROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | NO CONTAINER PERMIT |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-03-18 | 2022-05-02 | Breach of Contract | Yes | 3241.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661958 | LICENSEDOC10 | INVOICED | 2023-06-29 | 10 | License Document Replacement |
3571843 | TRUSTFUNDHIC | INVOICED | 2022-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3571844 | RENEWAL | INVOICED | 2022-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3275271 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3275270 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3190725 | LICENSE REPL | INVOICED | 2020-07-09 | 15 | License Replacement Fee |
2963813 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963814 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2517039 | RENEWAL | INVOICED | 2016-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2517038 | TRUSTFUNDHIC | INVOICED | 2016-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State