Search icon

94TH STREET CONSTRUCTION LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 94TH STREET CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942519
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 WEST 38TH STREET, SUITE 610, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 516-852-3338

Phone +1 212-427-2713

Agent

Name Role Address
RONALD FRANCIS, ESQ. Agent 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 WEST 38TH STREET, SUITE 610, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1209129
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2011882-DCA Inactive Business 2014-08-12 2021-02-28
1359088-DCA Inactive Business 2010-06-15 2015-02-28

Permits

Number Date End date Type Address
M012019225B47 2019-08-13 2019-10-05 SPILL RESPONSE/CLEANUP-INSTALLATIONS EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M012019225B46 2019-08-13 2019-10-05 OPEN SIDEWALK TO INSTALL FOUNDATION EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M012019178A30 2019-06-27 2019-07-25 INSTALL FENCE EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M012019129C28 2019-05-09 2019-06-05 INSTALL FENCE EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M012019129C30 2019-05-09 2019-08-21 SPILL RESPONSE/CLEANUP-INSTALLATIONS EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE

History

Start date End date Type Value
2010-04-28 2018-06-25 Address 110 OLD COUNTRY ROAD SUITE #3, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625000053 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
101126000284 2010-11-26 CERTIFICATE OF PUBLICATION 2010-11-26
100428000177 2010-04-28 ARTICLES OF ORGANIZATION 2010-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2909858 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909859 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2497347 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497348 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1973191 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1973190 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1757712 FINGERPRINT CREDITED 2014-08-12 75 Fingerprint Fee
1757386 TRUSTFUNDHIC INVOICED 2014-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1757385 LICENSE INVOICED 2014-08-11 50 Home Improvement Contractor License Fee
1014127 CNV_TFEE INVOICED 2013-07-16 7.46999979019165 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State