Search icon

LES DM INC

Company claim

Is this your business?

Get access!

Company Details

Name: LES DM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2019 (6 years ago)
Entity Number: 5572061
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207
Address: 30 wall street,, 8h floor #841, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-423-6364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 30 wall street,, 8h floor #841, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DION LUZZI Chief Executive Officer 231 HIGH STREET, WESTERLY, RI, United States, 02891

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DION LUZZI
User ID:
P2582558
Trade Name:
SERVPRO OF LOWER EAST SIDE MANHATTAN

Unique Entity ID

Unique Entity ID:
X4E9J1E1SAZ1
CAGE Code:
8UKG8
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
SERVPRO OF LOWER EAST SIDE MANHATTAN
Activation Date:
2024-12-04
Initial Registration Date:
2021-01-07

Licenses

Number Status Type Date End date Address
24-6SZSU-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-16 2026-02-28 142 W 57th Street, New York, NY, 10019
2112332-DCA Active Business 2023-04-10 2025-02-28 No data

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 231 HIGH STREET, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 1 BISHOP STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 231 HIGH STREET, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250613001639 2025-06-13 BIENNIAL STATEMENT 2025-06-13
240912001350 2024-09-12 CERTIFICATE OF CHANGE BY ENTITY 2024-09-12
240626002712 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
230603000080 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220930000096 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623696 EXAMHIC INVOICED 2023-03-30 50 Home Improvement Contractor Exam Fee
3623694 LICENSE INVOICED 2023-03-30 100 Home Improvement Contractor License Fee
3623695 TRUSTFUNDHIC INVOICED 2023-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA22D00AC
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-05-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State