Search icon

LARES LLC

Company Details

Name: LARES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355278
ZIP code: 10573
County: Westchester
Place of Formation: New York
Activity Description: Lares LLC provides construction project management services and does design review - from schematic through final contract documents, constructability reviews, contract administration, community relations, labor relations, management of BIM process, logistics planning and management, site supervision and coordination, loss prevention in risk control, coordination of testing and inspections, equipment and material delivery, scheduling trade contractor requisitions, project accounting and record keeping, cost forecast reporting, FF&E management, government inspections, punch list management, occupancy sign-offs and approvals and start-up and commissioning.
Address: 28 Bellefair Rd, Rye Brook, NY, United States, 10573

Contact Details

Website http://www.lares-llc.com

Phone +1 917-455-8101

DOS Process Agent

Name Role Address
LARES LLC DOS Process Agent 28 Bellefair Rd, Rye Brook, NY, United States, 10573

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
830858163
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-07 2024-06-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-06-07 2024-06-03 Address 29 ARBOR GLEN, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003414 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606001495 2022-06-06 BIENNIAL STATEMENT 2022-06-01
180921000150 2018-09-21 CERTIFICATE OF PUBLICATION 2018-09-21
180607010430 2018-06-07 ARTICLES OF ORGANIZATION 2018-06-07

Date of last update: 09 Jun 2025

Sources: New York Secretary of State