Name: | DURAN'S CONSTRUCTION & CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4348631 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 220 rombout road, PLEASANT VALLEY, NY, United States, 12569 |
Contact Details
Phone +1 917-569-7743
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 220 rombout road, PLEASANT VALLEY, NY, United States, 12569 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466243-DCA | Inactive | Business | 2013-05-31 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-01-02 | Address | 220 rombout road, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2024-11-13 | 2024-12-20 | Address | 36 BALDWIN LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2013-01-22 | 2024-11-13 | Address | 36 BALDWIN LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003261 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241220000362 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
241113000404 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
130122000209 | 2013-01-22 | ARTICLES OF ORGANIZATION | 2013-01-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1252067 | LICENSE | INVOICED | 2013-05-31 | 100 | Home Improvement Contractor License Fee |
1252069 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1252068 | FINGERPRINT | INVOICED | 2013-05-30 | 75 | Fingerprint Fee |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State