Search icon

OPERATION RESTORATION NY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OPERATION RESTORATION NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2019 (6 years ago)
Entity Number: 5637866
ZIP code: 12260
County: Westchester
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 914-557-7276

Phone +1 914-737-8673

Phone +1 203-998-0002

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
3037056
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1334256
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
25-65KXS-SHMO Active Mold Assessment Contractor License (SH125) 2025-04-08 2027-04-30 332 locust ave, Suite 4, Mt Vernon, NY, 10550
25-65KX4-SHMO Active Mold Remediation Contractor License (SH126) 2025-04-08 2027-04-30 332 locust ave, Suite 4, Mt Vernon, NY, 10550
2095517-DCA Active Business 2020-03-23 2025-02-28 No data

History

Start date End date Type Value
2022-08-16 2024-10-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-08-16 2024-10-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-08-03 2021-08-03 Address 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-08-03 2022-08-16 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2021-08-03 2021-08-03 Address 100 wall street, suite 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241003000809 2024-08-21 CERTIFICATE OF CHANGE BY AGENT 2024-08-21
220816000747 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
210803002319 2021-07-31 CERTIFICATE OF CHANGE BY AGENT 2021-07-31
210803002389 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30
210802001674 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544711 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3259220 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259221 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3168459 LICENSE INVOICED 2020-03-11 50 Home Improvement Contractor License Fee
3168460 TRUSTFUNDHIC INVOICED 2020-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State