Search icon

CONTRACTORS ALLIANCE NETWORK, LLC

Branch

Company Details

Name: CONTRACTORS ALLIANCE NETWORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Branch of: CONTRACTORS ALLIANCE NETWORK, LLC, Florida (Company Number L12000148028)
Entity Number: 5290672
ZIP code: 10005
County: Nassau
Place of Formation: Florida
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 727-403-9700

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONTRACTORS ALLIANCE NETWORK, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Status Type Date End date Address
01504 Expired Mold Remediation Contractor License (SH126) 2020-03-19 2024-03-31 49 North Mall Unit 27 Bldg 504, PLAINVIEW, NY, 11803

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036507 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000815 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060073 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-109720 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109719 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State