Name: | SUMMER GENERAL CONTRACTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2015 (9 years ago) |
Entity Number: | 4869235 |
ZIP code: | 11228 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1420 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-503-2215
Name | Role | Address |
---|---|---|
SUMMER GENERAL CONTRACTORS, LLC | DOS Process Agent | 1420 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MOHAMMED SAMARA | Agent | 43 QUINLAN AVENUE, STATEN ISLAND, NY, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054613-DCA | Inactive | Business | 2017-06-19 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-24 | 2020-02-12 | Address | 43 QUINLAN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200212060296 | 2020-02-12 | BIENNIAL STATEMENT | 2019-12-01 |
151224000333 | 2015-12-24 | ARTICLES OF ORGANIZATION | 2015-12-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3294361 | TRUSTFUNDHIC | INVOICED | 2021-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294362 | RENEWAL | INVOICED | 2021-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2969057 | TRUSTFUNDHIC | INVOICED | 2019-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969058 | RENEWAL | INVOICED | 2019-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
2624871 | FINGERPRINT | CREDITED | 2017-06-14 | 75 | Fingerprint Fee |
2619896 | TRUSTFUNDHIC | INVOICED | 2017-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2619895 | FINGERPRINT | INVOICED | 2017-06-04 | 75 | Fingerprint Fee |
2619897 | LICENSE | INVOICED | 2017-06-04 | 100 | Home Improvement Contractor License Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State