Search icon

LOWER NY REMODELING, LLC

Headquarter

Company Details

Name: LOWER NY REMODELING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4197726
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-255-2314

Links between entities

Type Company Name Company Number State
Headquarter of LOWER NY REMODELING, LLC, CONNECTICUT 1185794 CONNECTICUT

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2028929-DCA Inactive Business 2015-09-29 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
120525000910 2012-05-25 CERTIFICATE OF PUBLICATION 2012-05-25
120203000109 2012-02-03 ARTICLES OF ORGANIZATION 2012-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969614 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2969613 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542710 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2537307 DCA-SUS CREDITED 2017-01-23 75 Suspense Account
2537306 PROCESSING INVOICED 2017-01-23 25 License Processing Fee
2509373 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509374 RENEWAL CREDITED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2230893 LICENSE REPL INVOICED 2015-12-09 15 License Replacement Fee
2178523 FRU FINE INVOICED 2015-09-28 500 FRU FINE AMOUNTS
2171294 LICENSE INVOICED 2015-09-16 75 Home Improvement Contractor License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State