Search icon

RESIDENTIAL LLC

Company Details

Name: RESIDENTIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2017 (7 years ago)
Entity Number: 5228170
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-08-06 2024-08-30 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-08-06 2024-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-03 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-03 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-02 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-11-02 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017517 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
240806003419 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
231103004433 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211115001447 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200710060622 2020-07-10 BIENNIAL STATEMENT 2019-11-01
171102000024 2017-11-02 ARTICLES OF ORGANIZATION 2017-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310523592 0213100 2007-11-02 170 1ST, TROY, NY, 12180
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-11-02
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State