Search icon

STONE SMART SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONE SMART SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808123
ZIP code: 10009
County: Sullivan
Place of Formation: New York
Address: 428 E. 10th Street, Ground Floor, New York, NY, United States, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 428 E. 10th Street, Ground Floor, New York, NY, United States, 10009

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HOLLICE STONE
User ID:
P2128293

Unique Entity ID

Unique Entity ID:
HA3YGF7MBHK5
CAGE Code:
7P6F7
UEI Expiration Date:
2025-08-20

Business Information

Activation Date:
2024-08-22
Initial Registration Date:
2016-07-31

Commercial and government entity program

CAGE number:
7P6F7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
HOLLICE STONE
Corporate URL:
www.stonesmartsolutions.com

History

Start date End date Type Value
2022-09-30 2023-08-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-19 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-19 2023-08-15 Address P.O. BOX 117, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2017-04-28 2021-05-19 Address P.O. BOX 10, CARY, NC, 27512, USA (Type of address: Service of Process)
2015-08-20 2017-04-28 Address P.O. BOX 19, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815000653 2023-08-15 BIENNIAL STATEMENT 2023-08-01
220930005683 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220204000933 2022-02-04 BIENNIAL STATEMENT 2022-02-04
210519000420 2021-05-19 CERTIFICATE OF CHANGE 2021-05-19
210212060413 2021-02-12 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State