ALPINE CONSTRUCTION, LLC

Name: | ALPINE CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2020636 |
ZIP code: | 12871 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 10 Broad Street, Schuylerville, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
ALPINE CONSTRUCTION LLC | DOS Process Agent | 10 Broad Street, Schuylerville, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
john conley | Agent | 10 broad street, SCHUYLERVILLE, NY, 12871 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-02 | 2022-04-18 | Address | PO BOX 418, 41 LAKE STREET, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
2002-03-22 | 2004-04-02 | Address | PO BOX 418, 41 LAKE STREET, STILLLWATER, NY, 12170, USA (Type of address: Service of Process) |
1996-04-17 | 2002-03-22 | Address | 41 LAKE STREET, P.O. BOX 784, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220418001890 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
220214002791 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
040402002226 | 2004-04-02 | BIENNIAL STATEMENT | 2004-04-01 |
020322002142 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000411002157 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State