Search icon

ACE HOME & BUSINESS, LLC

Company Details

Name: ACE HOME & BUSINESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953435
ZIP code: 10994
County: Westchester
Place of Formation: New York
Address: 13 SPLIT ROCK COURT, WEST NYACK, NY, United States, 10994

Contact Details

Phone +1 914-690-4918

Agent

Name Role Address
DANIEL ACEVEDO Agent 10 BENEDICT AVE., TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
ACE HOME & BUSINESS, LLC DOS Process Agent 13 SPLIT ROCK COURT, WEST NYACK, NY, United States, 10994

Licenses

Number Status Type Date End date
2100352-DCA Active Business 2021-07-23 2025-02-28

History

Start date End date Type Value
2021-06-11 2021-09-29 Address 13 SPLIT ROCK COURT, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2016-05-26 2021-09-29 Address 10 BENEDICT AVE., TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2016-05-26 2021-06-11 Address 10 BENEDICT AVE., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929001188 2021-09-28 CERTIFICATE OF PUBLICATION 2021-09-28
210611060048 2021-06-11 BIENNIAL STATEMENT 2020-05-01
160526000045 2016-05-26 ARTICLES OF ORGANIZATION 2016-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546127 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546128 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3339057 FINGERPRINT INVOICED 2021-06-17 75 Fingerprint Fee
3339026 FINGERPRINT INVOICED 2021-06-17 75 Fingerprint Fee
3234327 EXAMHIC INVOICED 2020-09-21 50 Home Improvement Contractor Exam Fee
3234328 LICENSE INVOICED 2020-09-21 25 Home Improvement Contractor License Fee
3234329 BLUEDOT INVOICED 2020-09-21 100 Bluedot Fee
3234326 TRUSTFUNDHIC INVOICED 2020-09-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State