Search icon

VITEX CONTRACTING LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of VITEX CONTRACTING LLC, CONNECTICUT 1386753 CONNECTICUT

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2098145-DCA Active Business 2021-03-22 2025-02-28

History

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)

Filings

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

Fine And Fees

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