Search icon

ENHANCED BUILDING SOLUTIONS LLC

Company Details

Name: ENHANCED BUILDING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610457
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Enhanced Building Solutions - we offer site specific mechanical systems training and specialized due diligence consulting.
Address: 130 WATER STREET, SUITE 6E, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-476-8363

Website http://www.ebs.nyc

Phone +1 646-653-3113

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KB1DNTF8KL33 2024-11-12 130 WATER ST, APT 6E, NEW YORK, NY, 10005, 1614, USA 130 WATER ST STE 6E, NEW YORK, NY, 10005, 1614, USA

Business Information

URL www.ebs.nyc
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2019-09-03
Entity Start Date 2014-07-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541330, 541513, 561210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNMARIE BHOLA
Role CEO
Address 130 WATER STREET, APT 6E, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name ANNMARIE BHOLA
Role CEO
Address 130 WATER STREET, APT 6E, NEW YORK, NY, 10005, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 WATER STREET, SUITE 6E, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-02-24 2018-06-25 Address 114-51 INWOOD STREET, FIRST FLOOR, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
2014-07-22 2017-02-24 Address 130 WATER STREET, SUITE 6E, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060029 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180730006306 2018-07-30 BIENNIAL STATEMENT 2018-07-01
180625001481 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
170224006056 2017-02-24 BIENNIAL STATEMENT 2016-07-01
150320000526 2015-03-20 CERTIFICATE OF PUBLICATION 2015-03-20
140722010335 2014-07-22 ARTICLES OF ORGANIZATION 2014-07-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State