Name: | BETTER ENERGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2015 (10 years ago) |
Entity Number: | 4812959 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 40 PARK AVE., SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 845-360-5680
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITVARS ZUKS | Agent | 283 NELSON RD., MONROE, NY, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 PARK AVE., SUFFERN, NY, United States, 10901 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6UJRF-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-07-31 | 2025-07-31 | 64 Orange Ave, Suffern, NY, 10901 |
2111762-DCA | Active | Business | 2023-03-21 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-07 | 2020-09-08 | Address | 44 PARK AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2015-08-31 | 2020-05-07 | Address | 44 ST. JOHNS STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908000102 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200507000139 | 2020-05-07 | CERTIFICATE OF CHANGE | 2020-05-07 |
150831000647 | 2015-08-31 | CERTIFICATE OF INCORPORATION | 2015-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595757 | BLUEDOT | INVOICED | 2023-02-09 | 100 | Bluedot Fee |
3595755 | TRUSTFUNDHIC | INVOICED | 2023-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3595756 | EXAMHIC | INVOICED | 2023-02-09 | 50 | Home Improvement Contractor Exam Fee |
3595754 | LICENSE | INVOICED | 2023-02-09 | 25 | Home Improvement Contractor License Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State