Search icon

INNOVO CONSTRUCTION LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2081552-DCA Active Business 2019-01-23 2025-02-28

History

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)

Filings

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

Fine And Fees

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