OOT BROS., CONTRACTORS, LLC

Name: | OOT BROS., CONTRACTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Entity Number: | 1880318 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5900 NORTH BURDICK STREET SUITE 200A, SUITE 200A, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
TIMOTHY J. OOT | DOS Process Agent | 5900 NORTH BURDICK STREET SUITE 200A, SUITE 200A, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 1997-12-22 | Name | SIBLINGS, LLC |
1995-03-08 | 2024-12-02 | Address | 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1994-12-30 | 1995-03-08 | Name | VILLAGE SQUARE II LLC |
1994-12-30 | 1995-03-08 | Address | C/O VILLAGE SQUARE II, 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004628 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205000437 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201060735 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200228002024 | 2020-02-28 | BIENNIAL STATEMENT | 2018-12-01 |
141223002076 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State