Search icon

INNOVATION WOODWORKING MILLWORKS, LLC

Company Details

Name: INNOVATION WOODWORKING MILLWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2017 (7 years ago)
Entity Number: 5206944
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-920-7303

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFA4BL8CNAK3 2023-02-09 5840 77TH PLACE, MIDDLE VILLAGE, NY, 11379, 5247, USA 58-40 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA

Business Information

URL www.iwmillworks.com
Division Name I.W. MILLWORKS
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-01-12
Initial Registration Date 2021-11-09
Entity Start Date 2017-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238350, 321918, 337110, 337212, 423310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FELIPE PEREZ
Role OWNER
Address 58-40 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA
Government Business
Title PRIMARY POC
Name FELIPE PEREZ
Role OWNER
Address 58-40 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2060024-DCA Active Business 2017-10-30 2025-02-28

History

Start date End date Type Value
2017-09-25 2023-09-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906001261 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210907000973 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190917060215 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170925010094 2017-09-25 ARTICLES OF ORGANIZATION 2017-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561149 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3561148 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262824 TRUSTFUNDHIC INVOICED 2020-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262825 RENEWAL INVOICED 2020-11-29 100 Home Improvement Contractor License Renewal Fee
2964449 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2964448 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2673594 TRUSTFUNDHIC INVOICED 2017-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2673593 FINGERPRINT INVOICED 2017-10-05 75 Fingerprint Fee
2673595 LICENSE INVOICED 2017-10-05 75 Home Improvement Contractor License Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State