Search icon

RAPID ROOFING AND RESTORATION, LLC

Headquarter

Company Details

Name: RAPID ROOFING AND RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521614
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 211 PARK AVE, SUITE 207, MECHANICVILLE, NY, United States, 12118

Contact Details

Phone +1 716-574-3913

Phone +1 518-903-3594

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 PARK AVE, SUITE 207, MECHANICVILLE, NY, United States, 12118

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Links between entities

Type:
Headquarter of
Company Number:
001704462
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1324080
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
25-6TKWK-SHMO Active Mold Assessment Contractor License (SH125) 2025-04-10 2027-04-30 6 Anusesky Ln, Stillwater, NY, 12170
23-6TKWK-SHMO Active Mold Assessment Contractor License (SH125) 2023-04-27 2025-04-30 Post Office Box 842, Latham, NY, 12110

History

Start date End date Type Value
2017-12-20 2018-02-12 Address 207 PARK AVE, SUITE 842, MECHANICVILLE, NY, 12115, USA (Type of address: Service of Process)
2017-04-03 2018-11-21 Address 626 PLANK ROAD, #209, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2017-04-03 2017-12-20 Address 216 SARATOGA AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2014-01-30 2017-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-30 2017-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061383 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181121000400 2018-11-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-12-21
180212000005 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
180206006067 2018-02-06 BIENNIAL STATEMENT 2018-01-01
171220000400 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-04-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State