Search icon

HUTCH SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUTCH SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2021 (5 years ago)
Entity Number: 5923206
ZIP code: 11225
County: Kings
Place of Formation: New York
Activity Description: Hutch Services provides Multiple services including the following; OSHA Safety Training, Home Improvement, Handy man, Contracting Services and Transporter delivery Services.
Address: 334 MAPLE STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 347-665-4679

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
HUTCH SERVICES LLC DOS Process Agent 334 MAPLE STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11225

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NEREO HUTCHION
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3373298
Trade Name:
HUTCH SERVICES

Unique Entity ID

Unique Entity ID:
NXG4EFZE8C91
CAGE Code:
0WYQ2
UEI Expiration Date:
2026-02-17

Business Information

Doing Business As:
HUTCH SERVICES
Division Name:
HUTCH SERVICES LLC.
Activation Date:
2025-02-20
Initial Registration Date:
2025-02-17

History

Start date End date Type Value
2022-01-14 2025-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-01-14 2025-02-20 Address 334 MAPLE STREET, 1ST FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2021-01-21 2022-01-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-01-21 2022-01-14 Address 334 MAPLE STREET, 1ST FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000473 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220114002382 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210121010330 2021-01-21 ARTICLES OF ORGANIZATION 2021-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1046879 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
1002392 LICENSE INVOICED 2010-03-30 75 Home Improvement Contractor License Fee
1002390 TRUSTFUNDHIC INVOICED 2010-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1002391 FINGERPRINT INVOICED 2010-03-30 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State