Search icon

BINDNER SPENCER CONSTRUCTION, LLC

Headquarter

Company Details

Name: BINDNER SPENCER CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4948756
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 202-257-3146

Links between entities

Type Company Name Company Number State
Headquarter of BINDNER SPENCER CONSTRUCTION, LLC, CONNECTICUT 1388615 CONNECTICUT

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2042252-DCA Active Business 2016-08-10 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
160518000115 2016-05-18 ARTICLES OF ORGANIZATION 2016-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624351 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624352 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3295882 RENEWAL INVOICED 2021-02-13 100 Home Improvement Contractor License Renewal Fee
3295881 TRUSTFUNDHIC INVOICED 2021-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969234 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969235 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2566777 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2566776 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2390706 FINGERPRINT CREDITED 2016-07-28 75 Fingerprint Fee
2390683 LICENSE INVOICED 2016-07-28 50 Home Improvement Contractor License Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State