Name: | INNOVO CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2019 (6 years ago) |
Entity Number: | 5470418 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Welding, Fabrication,General Construction, Building Maintenance, Sheet metal specialist and structural maintenance. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 201-281-9903
Phone +1 718-210-2267
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DS3KR3A6REJ8 | 2022-10-13 | 22011 139TH AVE, LAURELTON, NY, 11413, 2712, USA | 22011 139TH AVE, LAURELTON, NY, 11413, 2712, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-09-15 |
Initial Registration Date | 2021-08-12 |
Entity Start Date | 2019-01-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236116, 238190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JERMAINE SENIOR |
Address | 22011 139TH AVE, LAURELTON, NY, 11413, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JERMAINE SENIOR |
Address | 22011 139TH AVE, LAURELTON, NY, 11413, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2081552-DCA | Active | Business | 2019-01-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-07 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104001966 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220930008470 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013244 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210119060764 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190522000677 | 2019-05-22 | CERTIFICATE OF PUBLICATION | 2019-05-22 |
190107020218 | 2019-01-07 | ARTICLES OF ORGANIZATION | 2019-01-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542594 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3296551 | RENEWAL | INVOICED | 2021-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2959614 | LICENSE | INVOICED | 2019-01-09 | 25 | Home Improvement Contractor License Fee |
2959618 | FINGERPRINT | INVOICED | 2019-01-09 | 75 | Fingerprint Fee |
2959615 | BLUEDOT | INVOICED | 2019-01-09 | 100 | Bluedot Fee |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State