Search icon

PROSTRUCTURE CONSTRUCTION LLC

Company Details

Name: PROSTRUCTURE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (11 years ago)
Entity Number: 4462328
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-439-6209

Phone +1 516-218-3158

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CQJJQJD8MJG5 2022-06-28 14 MANSFIELD PLACE, LYNBROOK, NY, 11563, 4030, USA 14 MANSFIELD PLACE, LYNBROOK, NY, 11563, 4030, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-03-30
Entity Start Date 2013-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 541340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID FLANNERY
Address 14 MANSFIELD PLACE, LYNBROOK, NY, 11563, USA
Government Business
Title PRIMARY POC
Name DAVID FLANNERY
Address 14 MANSFIELD PLACE, LYNBROOK, NY, 11563, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2105621-DCA Active Business 2022-04-28 2025-02-28
2001110-DCA Inactive Business 2013-11-26 2015-02-28

History

Start date End date Type Value
2023-09-15 2024-10-24 Address 1967 WEHRLE DRIVE, STE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-09-15 2024-10-24 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-08-22 2023-09-15 Address 1967 WEHRLE DRIVE, STE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2016-06-16 2023-09-15 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-09-23 2016-06-16 Address 8857 ALEXANDER ROAD SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001904 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
230915002193 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210917002034 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190918060358 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170928006147 2017-09-28 BIENNIAL STATEMENT 2017-09-01
170822000790 2017-08-22 CERTIFICATE OF CHANGE 2017-08-22
160616000160 2016-06-16 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-16
151013006591 2015-10-13 BIENNIAL STATEMENT 2015-09-01
130923000582 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544183 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544184 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3432917 EXAMHIC INVOICED 2022-03-31 50 Home Improvement Contractor Exam Fee
3432918 LICENSE INVOICED 2022-03-31 50 Home Improvement Contractor License Fee
3432916 TRUSTFUNDHIC INVOICED 2022-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2337883 DCA-SUS CREDITED 2016-05-02 25 Suspense Account
2337882 PROCESSING INVOICED 2016-05-02 25 License Processing Fee
2311543 FINGERPRINT INVOICED 2016-03-29 75 Fingerprint Fee
2311545 LICENSE CREDITED 2016-03-29 50 Home Improvement Contractor License Fee
2311544 TRUSTFUNDHIC INVOICED 2016-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State