Search icon

ASSURED CONTRACTORS LLC

Company Details

Name: ASSURED CONTRACTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2014 (11 years ago)
Date of dissolution: 01 Mar 2019
Entity Number: 4580589
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1648 WEST 3RD ST., BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-828-0080

DOS Process Agent

Name Role Address
ROBERT D'ESPOSITO DOS Process Agent 1648 WEST 3RD ST., BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2024749-DCA Inactive Business 2015-06-23 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
190301000048 2019-03-01 ARTICLES OF DISSOLUTION 2019-03-01
150330000374 2015-03-30 CERTIFICATE OF PUBLICATION 2015-03-30
140521000235 2014-05-21 ARTICLES OF ORGANIZATION 2014-05-21

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-27 2016-07-26 Quality of Work No 0.00 Referred to Hearing
2016-01-12 2016-02-02 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3016166 LE INVOICED 2019-04-10 623.8400268554688 Legal Escrow
2563296 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2107562 FINGERPRINT CREDITED 2015-06-18 75 Fingerprint Fee
2107557 FINGERPRINT CREDITED 2015-06-18 75 Fingerprint Fee
2107553 FINGERPRINT CREDITED 2015-06-18 75 Fingerprint Fee
2107591 FINGERPRINT CREDITED 2015-06-18 75 Fingerprint Fee
2106584 FINGERPRINT CREDITED 2015-06-17 75 Fingerprint Fee
2097869 TRUSTFUNDHIC INVOICED 2015-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2097868 FINGERPRINT INVOICED 2015-06-05 75 Fingerprint Fee
2097870 LICENSE INVOICED 2015-06-05 100 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO OR IMPROPER PAYMENT INFORMATION 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO OR IMPROPER DESCRIPTION OF WORK 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 No data No data 1
2019-02-06 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 No data No data 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State