-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
PASS CONSTRUCTION, LLC
Company Details
Name: |
PASS CONSTRUCTION, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Jan 2010 (15 years ago)
|
Entity Number: |
3895876 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
118 EAST 28TH STREET, SUITE 903, NEW YORK, NY, United States, 10016 |
Contact Details
Phone
+1 212-901-3312
Agent
Name |
Role |
Address |
BRAD F. PASS
|
Agent
|
118 EAST 28TH STREET, SUITE 903, NEW YORK, NY, 10016
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
118 EAST 28TH STREET, SUITE 903, NEW YORK, NY, United States, 10016
|
Licenses
Number |
Status |
Type |
Date |
End date |
1460573-DCA
|
Inactive
|
Business
|
2013-03-25
|
2017-02-28
|
History
Start date |
End date |
Type |
Value |
2010-01-06
|
2011-11-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2010-01-06
|
2011-11-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220111002222
|
2022-01-11
|
BIENNIAL STATEMENT
|
2022-01-11
|
200108060578
|
2020-01-08
|
BIENNIAL STATEMENT
|
2020-01-01
|
180102006867
|
2018-01-02
|
BIENNIAL STATEMENT
|
2018-01-01
|
160104006653
|
2016-01-04
|
BIENNIAL STATEMENT
|
2016-01-01
|
140109006297
|
2014-01-09
|
BIENNIAL STATEMENT
|
2014-01-01
|
120201002139
|
2012-02-01
|
BIENNIAL STATEMENT
|
2012-01-01
|
111114000302
|
2011-11-14
|
CERTIFICATE OF CHANGE
|
2011-11-14
|
100513000535
|
2010-05-13
|
CERTIFICATE OF CHANGE
|
2010-05-13
|
100505000785
|
2010-05-05
|
CERTIFICATE OF PUBLICATION
|
2010-05-05
|
100222000505
|
2010-02-22
|
CERTIFICATE OF AMENDMENT
|
2010-02-22
|
100106000232
|
2010-01-06
|
ARTICLES OF ORGANIZATION
|
2010-01-06
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1971336
|
RENEWAL
|
INVOICED
|
2015-02-02
|
100
|
Home Improvement Contractor License Renewal Fee
|
1971335
|
TRUSTFUNDHIC
|
INVOICED
|
2015-02-02
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
1231153
|
FINGERPRINT
|
INVOICED
|
2013-03-26
|
75
|
Fingerprint Fee
|
1231152
|
CNV_EX
|
INVOICED
|
2013-03-26
|
50
|
Exam Fee
|
1231154
|
TRUSTFUNDHIC
|
INVOICED
|
2013-03-25
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
1231155
|
LICENSE
|
INVOICED
|
2013-03-25
|
125
|
Home Improvement Contractor License Fee
|
1231156
|
CNV_TFEE
|
INVOICED
|
2013-03-25
|
8.09000015258789
|
WT and WH - Transaction Fee
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State