Search icon

NACONN INDUSTRIES LLC

Company Details

Name: NACONN INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2024 (a year ago)
Entity Number: 7312011
ZIP code: 11236
County: Albany
Place of Formation: New York
Address: 1451 E 104TH ST, BROOKLYN, NY, United States, 11236

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1451 E 104TH ST, BROOKLYN, NY, United States, 11236

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
STENLEY ADRIEN
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P3302196

History

Start date End date Type Value
2024-05-07 2024-07-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-07 2024-07-02 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-23 2024-05-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-04-23 2024-05-07 Address 295 Madison Ave Bsmt 1, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002885 2024-07-01 CERTIFICATE OF CHANGE BY ENTITY 2024-07-01
240507002268 2024-05-06 CERTIFICATE OF CHANGE BY ENTITY 2024-05-06
240423004148 2024-04-23 ARTICLES OF ORGANIZATION 2024-04-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State