Search icon

MANHATTAN CONCRETE DESIGN LLC

Company Details

Name: MANHATTAN CONCRETE DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Oct 2010 (14 years ago)
Date of dissolution: 28 Mar 2017
Entity Number: 4010316
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 385 1ST AVE., APT. 4E, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-476-8376

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN CONCRETE DESIGN LLC 401(K) PROFIT SHARING PLAN 2015 273779970 2016-08-29 MANHATTAN CONCRETE DESIGN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 327300
Sponsor’s telephone number 6464768376
Plan sponsor’s address 1150 AVE OF THE AMERICAS, #400, NEW YORK, NY, 10036
MANHATTAN CONCRETE DESIGN LLC 401(K) PROFIT SHARING PLAN 2014 273779970 2015-06-18 MANHATTAN CONCRETE DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 327300
Sponsor’s telephone number 6464768376
Plan sponsor’s address 1150 AVE OF THE AMERICAS, #400, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
MANHATTAN CONCRETE DESIGN LLC DOS Process Agent 385 1ST AVE., APT. 4E, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MATTHEW KOERNER Agent 385 1ST AVE., APT. 7A, NEW YORK, NY, 10010

Licenses

Number Status Type Date End date
1386331-DCA Inactive Business 2011-03-30 2015-02-28

History

Start date End date Type Value
2010-10-22 2012-10-12 Address 385 1ST AVE., APT. 7A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170328000156 2017-03-28 ARTICLES OF DISSOLUTION 2017-03-28
151113006150 2015-11-13 BIENNIAL STATEMENT 2014-10-01
121012006166 2012-10-12 BIENNIAL STATEMENT 2012-10-01
110224000799 2011-02-24 CERTIFICATE OF PUBLICATION 2011-02-24
101022000157 2010-10-22 ARTICLES OF ORGANIZATION 2010-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1061299 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1221345 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
1061298 FINGERPRINT INVOICED 2011-03-30 75 Fingerprint Fee
1061301 TRUSTFUNDHIC INVOICED 2011-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1061300 LICENSE INVOICED 2011-03-30 125 Home Improvement Contractor License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State