Name: | ROBLAS CARPET CARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2017 (8 years ago) |
Entity Number: | 5233882 |
ZIP code: | 12207 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 315-244-5478
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-61ERZ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-09-20 | 2025-08-31 | 58 Lincoln Ave, Waddington, NY, 13694 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-12-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-11-13 | 2023-12-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-11-13 | 2023-11-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-11-13 | 2023-11-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221000042 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
231113002963 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
220308002183 | 2022-03-08 | BIENNIAL STATEMENT | 2021-11-01 |
200323060006 | 2020-03-23 | BIENNIAL STATEMENT | 2019-11-01 |
171113010228 | 2017-11-13 | ARTICLES OF ORGANIZATION | 2017-11-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State