Search icon

TUSCANA RENOVATION LLC

Company Details

Name: TUSCANA RENOVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (11 years ago)
Entity Number: 4458447
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 770-843-2185

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2079414-DCA Active Business 2018-10-24 2025-02-28
2004703-DCA Inactive Business 2014-03-13 2015-02-28

History

Start date End date Type Value
2013-09-13 2023-09-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-09-13 2023-09-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000592 2023-09-02 BIENNIAL STATEMENT 2023-09-01
130913000115 2013-09-13 ARTICLES OF ORGANIZATION 2013-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582355 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3582354 TRUSTFUNDHIC INVOICED 2023-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297960 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297961 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2908957 FINGERPRINT INVOICED 2018-10-12 75 Fingerprint Fee
2908963 BLUEDOT INVOICED 2018-10-12 100 Bluedot Fee
2908954 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908953 LICENSE INVOICED 2018-10-12 25 Home Improvement Contractor License Fee
2908961 FINGERPRINT INVOICED 2018-10-12 75 Fingerprint Fee
1680514 LICENSEDOC0 INVOICED 2014-05-14 0 License Document Replacement, Lost in Mail

Date of last update: 15 Jan 2025

Sources: New York Secretary of State