Name: | INFINITE SOC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2014 (11 years ago) |
Entity Number: | 4574245 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 516-405-1051
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
V1SYBRKWC3D3 | 2022-10-21 | 37 WOODMERE BLVD APT 1A, WOODMERE, NY, 11598, 2111, USA | 37 WOODMERE BLVD APT 1A, WOODMERE, NY, 11598, 2111, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | INFINITE SOC LLC |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-09-28 |
Initial Registration Date | 2021-08-09 |
Entity Start Date | 2014-05-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238290, 322291, 323113, 325620, 339940, 423220, 423720, 423850, 424120, 424130, 424320, 444190, 454110, 541490, 541611, 711320, 711510, 811212, 811310, 811490, 812930 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JERROD A MULCARE |
Role | OWNER |
Address | 37 WOODMERE BLVD, APT 1A, WOODMERE, NY, 11598, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JERROD A MULCARE |
Role | OWNER |
Address | 37 WOODMERE BLVD, APT 1A, WOODMERE, NY, 11598, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058930-DCA | Inactive | Business | 2017-10-02 | 2023-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129021412 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
160518006583 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
150402000379 | 2015-04-02 | CERTIFICATE OF PUBLICATION | 2015-04-02 |
140508000494 | 2014-05-08 | ARTICLES OF ORGANIZATION | 2014-05-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3321221 | RENEWAL | INVOICED | 2021-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
3321220 | TRUSTFUNDHIC | INVOICED | 2021-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3022939 | TRUSTFUNDHIC | INVOICED | 2019-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3022940 | RENEWAL | INVOICED | 2019-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
2663859 | LICENSE | INVOICED | 2017-09-08 | 75 | Home Improvement Contractor License Fee |
2663860 | TRUSTFUNDHIC | INVOICED | 2017-09-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2663865 | FINGERPRINT | INVOICED | 2017-09-08 | 75 | Fingerprint Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State