HOMETOWN DESIGN-BUILD, LLC

Name: | HOMETOWN DESIGN-BUILD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138543 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 761 ALLEN'S CREEK RD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
dan ludwig | Agent | 761 allens creek rd, ROCHESTER, NY, 14618 |
Name | Role | Address |
---|---|---|
HOMETOWN DESIGN-BUILD, LLC | DOS Process Agent | 761 ALLEN'S CREEK RD, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2025-05-01 | Address | 761 ALLEN'S CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2024-02-22 | 2025-05-01 | Address | 761 allens creek rd, ROCHESTER, NY, 14618, USA (Type of address: Registered Agent) |
2023-05-12 | 2024-02-22 | Address | 761 ALLEN'S CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2023-05-12 | 2024-02-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-03 | 2023-05-12 | Address | 761 ALLEN'S CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046810 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240222000911 | 2024-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-25 |
230512000330 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210513060205 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190503060113 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State