Search icon

PROMETHEAN BUILDERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROMETHEAN BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2021 (4 years ago)
Entity Number: 6267261
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8th avenue suite 1400, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 8th avenue suite 1400, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
2891614
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
872475677
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025142D28 2025-05-22 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TROUTMAN STREET, BROOKLYN, FROM STREET SCOTT AVENUE TO STREET WYCKOFF AVENUE
B022025142D27 2025-05-22 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEFFERSON STREET, BROOKLYN, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE
B022025142D23 2025-05-22 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST NICHOLAS AVENUE, BROOKLYN, FROM STREET JEFFERSON STREET TO STREET SCOTT AVENUE
B022025091B16 2025-04-01 2025-06-29 PLACE MATERIAL ON STREET ST NICHOLAS AVENUE, BROOKLYN, FROM STREET JEFFERSON STREET TO STREET SCOTT AVENUE
B012025091A95 2025-04-01 2025-06-29 OPEN PROTECTED SIDEWALK FOR FOUNDATION JEFFERSON STREET, BROOKLYN, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE

History

Start date End date Type Value
2021-12-10 2023-10-09 Address 505 8th avenue suite 1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-10-25 2021-10-25 Address 350 Old Country Road, Suite 205, Garden City, NY, 11530, USA (Type of address: Service of Process)
2021-10-25 2021-12-10 Address 350 Old Country Road, Suite 205, Garden City, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001153 2023-10-09 BIENNIAL STATEMENT 2023-08-01
211210000065 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
211025001144 2021-10-22 CERTIFICATE OF PUBLICATION 2021-10-22
211025001177 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
210826000484 2021-08-26 ARTICLES OF ORGANIZATION 2021-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State