Search icon

MAUCERI RINALDO LLC

Company Details

Name: MAUCERI RINALDO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5034321
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: a 160-03 86 street, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 347-261-7768

Agent

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent a 160-03 86 street, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
2108758-DCA Active Business 2022-09-12 2025-02-28

History

Start date End date Type Value
2024-11-25 2025-03-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-11-25 2025-03-04 Address 206 Kearney Ave Apt 3, Bronx, NY, 10465, USA (Type of address: Service of Process)
2021-12-06 2025-03-04 Name LOLA PRETZ, LLC
2021-12-06 2024-11-25 Address 508 78TH ST., TOP FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2021-12-06 2024-11-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-11-04 2021-12-06 Name MOTION 929 DESIGN, LLC
2016-11-04 2021-12-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-11-04 2021-12-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304000916 2025-03-03 CERTIFICATE OF AMENDMENT 2025-03-03
241125000069 2024-11-25 BIENNIAL STATEMENT 2024-11-25
211206000649 2021-12-06 CERTIFICATE OF AMENDMENT 2021-12-06
211118002297 2021-11-18 BIENNIAL STATEMENT 2021-11-18
161104000816 2016-11-04 ARTICLES OF ORGANIZATION 2016-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578415 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578416 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3471029 LICENSE INVOICED 2022-08-08 50 Home Improvement Contractor License Fee
3471031 EXAMHIC INVOICED 2022-08-08 50 Home Improvement Contractor Exam Fee
3471030 TRUSTFUNDHIC INVOICED 2022-08-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State