Search icon

CMC CONTRACTING LLC

Company Details

Name: CMC CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2013 (11 years ago)
Entity Number: 4503016
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 55 MAPLE AVE., SUITE 206, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
LAW OFFICES OF E. MICHAEL ROSENSTOCK, P.C. Agent 55 MAPLE AVE., STE 206, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
LAW OFFICES OF E. MICHAEL ROSENSTOCK, P.C. DOS Process Agent 55 MAPLE AVE., SUITE 206, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2013-12-19 2020-06-23 Address 9 EAST 40TH STREET 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060084 2020-06-23 BIENNIAL STATEMENT 2019-12-01
200213000376 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
140418000586 2014-04-18 CERTIFICATE OF PUBLICATION 2014-04-18
131219000070 2013-12-19 ARTICLES OF ORGANIZATION 2013-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1994445 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994466 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1157540 TRUSTFUNDHIC INVOICED 2013-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1230646 RENEWAL INVOICED 2013-07-09 100 Home Improvement Contractor License Renewal Fee
1157542 TRUSTFUNDHIC INVOICED 2012-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1157541 FINGERPRINT INVOICED 2012-09-14 75 Fingerprint Fee
1157543 LICENSE INVOICED 2012-09-14 50 Home Improvement Contractor License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State