Search icon

AGGRESSIVE HOME INSPECTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AGGRESSIVE HOME INSPECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2011 (14 years ago)
Date of dissolution: 09 Sep 2021
Entity Number: 4161254
ZIP code: 06776
County: Westchester
Place of Formation: New York
Address: 115 LONG MOUNTAIN RD., NEW MILFORD, CT, United States, 06776

DOS Process Agent

Name Role Address
AGGRESSIVE HOME INSPECTION LLC DOS Process Agent 115 LONG MOUNTAIN RD., NEW MILFORD, CT, United States, 06776

Agent

Name Role Address
STEPHEN KENNETH DOLPH Agent 200 WOOD CREST LANE, APT. 230, MT. KISCO, NY, 10549

History

Start date End date Type Value
2016-09-21 2021-09-09 Address 115 LONG MOUNTAIN RD., NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2011-11-02 2021-09-09 Address 200 WOOD CREST LANE, APT. 230, MT. KISCO, NY, 10549, USA (Type of address: Registered Agent)
2011-11-02 2016-09-21 Address 200 WOOD CREST LANE, APT. 230, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909002336 2021-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-09
190311061365 2019-03-11 BIENNIAL STATEMENT 2017-11-01
160921006012 2016-09-21 BIENNIAL STATEMENT 2015-11-01
140227006021 2014-02-27 BIENNIAL STATEMENT 2013-11-01
111102000967 2011-11-02 ARTICLES OF ORGANIZATION 2011-11-02

USAspending Awards / Financial Assistance

Date:
2020-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State