Name: | VITEX CONTRACTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5497108 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 914-885-4957
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VITEX CONTRACTING LLC, CONNECTICUT | 1386753 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098145-DCA | Active | Business | 2021-03-22 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2025-02-10 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-27 | 2025-02-10 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-09 | 2024-03-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-02-09 | 2024-03-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-02-19 | 2023-02-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-02-19 | 2023-02-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001909 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240327004063 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
230209003619 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210223060244 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190219010595 | 2019-02-19 | ARTICLES OF ORGANIZATION | 2019-02-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578692 | TRUSTFUNDHIC | INVOICED | 2023-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3578693 | RENEWAL | INVOICED | 2023-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
3310534 | DCA-SUS | CREDITED | 2021-03-19 | 100 | Suspense Account |
3310532 | LICENSE | INVOICED | 2021-03-19 | 100 | Home Improvement Contractor License Fee |
3310533 | FINGERPRINT | CREDITED | 2021-03-19 | 75 | Fingerprint Fee |
3276634 | FINGERPRINT | CREDITED | 2020-12-30 | 75 | Fingerprint Fee |
3274000 | LICENSE | INVOICED | 2020-12-22 | 25 | Home Improvement Contractor License Fee |
3273998 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273997 | FINGERPRINT | CREDITED | 2020-12-22 | 75 | Fingerprint Fee |
3273999 | EXAMHIC | CREDITED | 2020-12-22 | 50 | Home Improvement Contractor Exam Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State