Search icon

INFINITE SOC LLC

Company Details

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

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

Business Information

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

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
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2058930-DCA Inactive Business 2017-10-02 2023-02-28

Filings

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

Fine And Fees

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