Search icon

PETERKIN CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PETERKIN CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4681091
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 242 SOUTH FIRST AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-715-7537

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 SOUTH FIRST AVENUE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
2017646-DCA Inactive Business 2015-01-27 2019-02-28

Permits

Number Date End date Type Address
M042022217A09 2022-08-05 2022-08-31 REPAIR SIDEWALK WEST 125 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY

History

Start date End date Type Value
2018-11-05 2020-10-21 Address 149 DEVOE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2014-12-16 2018-11-05 Address 278 RUMSEY ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000464 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
181105006804 2018-11-05 BIENNIAL STATEMENT 2016-12-01
161208000319 2016-12-08 CERTIFICATE OF AMENDMENT 2016-12-08
141216000763 2014-12-16 ARTICLES OF ORGANIZATION 2014-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2532110 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532111 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
1945637 BLUEDOT INVOICED 2015-01-21 100 Bluedot Fee
1945635 LICENSE INVOICED 2015-01-21 25 Home Improvement Contractor License Fee
1945645 FINGERPRINT INVOICED 2015-01-21 75 Fingerprint Fee
1945636 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State