Search icon

ELITE RESTORATION AND CONSTRUCTION INC

Print

Details

Entity Number 4810909

Status Active

NameELITE RESTORATION AND CONSTRUCTION INC

CountyNew York

Date of registration 26 Aug 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5008 Veterans Memorial Hwy, Holbrook, NY, United States, 11741

Address ZIP code 11741

Principal Address 5008 Veterans Memorial Highway, HOLBROOK, NY, United States, 11751

Principal Address ZIP code 11751

Contact Details

Phone +1 631-310-3561

Phone +1 631-567-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

C14VLADSE591

2025-03-11

5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, 4514, USA

5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, 4514, USA

Business Information

URLhttps://www.elite2therescue.com/
Division NameELITE RESTORATION & CONSTRUCTION
Congressional District02
State/Country of IncorporationNY, USA
Activation Date2024-03-27
Initial Registration Date2019-02-05
Entity Start Date2015-08-26
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes561790, 562910, 624230, 814110
Product and Service CodesZ2CA, Z2CZ, Z2EZ, Z2FA, Z2FZ, Z2GD, Z2GZ, Z2JZ, Z2PC, Z2QA

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameTRAVIS FRASIER
RolePRESIDENT
Address5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, 2279, USA
Government Business
TitlePRIMARY POC
NameFELICIA JONES
RoleCONTROLLER
Address5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, 2279, USA
Past PerformanceInformation not Available

Agent

Name Role Address

MARK L. DEBENEDITTIS, ESQ.

Agent

99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5008 Veterans Memorial Hwy, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address

TRAVIS FRASIER

Chief Executive Officer

5008 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11751

Licenses

Number Status Type Date End date Address

23-6TKGU-SHMO

Active

Mold Remediation Contractor License (SH126)

2023-04-26

2025-04-26

1361 Lincoln Ave, Unit #2, HOLBROOK, NY, 11741

2103907-DCA

Active

Business

2022-02-11

2025-02-28

History

Start date End date Type Value

2023-08-01

2023-08-01

Address

1361 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

2023-08-01

2023-08-01

Address

5008 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11751, USA (Type of address: Chief Executive Officer)

2023-04-24

2023-04-24

Address

5008 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11751, USA (Type of address: Chief Executive Officer)

2023-04-24

2023-08-01

Address

1361 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

2023-04-24

2023-08-01

Address

99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)

2023-04-24

2023-08-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-04-24

2023-08-01

Address

5008 Veterans Memorial Highway, HOLBROOK, NY, 11751, USA (Type of address: Service of Process)

2023-04-24

2023-04-24

Address

1361 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

2023-04-24

2023-08-01

Address

5008 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11751, USA (Type of address: Chief Executive Officer)

2019-03-21

2023-04-24

Address

1361 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230801000898

2023-08-01

BIENNIAL STATEMENT

2023-08-01

230424002653

2023-04-24

BIENNIAL STATEMENT

2021-08-01

190321000467

2019-03-21

CERTIFICATE OF CHANGE

2019-03-21

181130006184

2018-11-30

BIENNIAL STATEMENT

2017-08-01

150826010228

2015-08-26

CERTIFICATE OF INCORPORATION

2015-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3604051

TRUSTFUNDHIC

INVOICED

2023-02-27

200

Home Improvement Contractor Trust Fund Enrollment Fee

3604052

RENEWAL

INVOICED

2023-02-27

100

Home Improvement Contractor License Renewal Fee

3398386

TRUSTFUNDHIC

INVOICED

2021-12-28

200

Home Improvement Contractor Trust Fund Enrollment Fee

3398388

LICENSE

INVOICED

2021-12-28

75

Home Improvement Contractor License Fee

3398387

EXAMHIC

INVOICED

2021-12-28

50

Home Improvement Contractor Exam Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts