1601 LOCUST, L.L.C.

Name: | 1601 LOCUST, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 1997 (28 years ago) |
Entity Number: | 2097738 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CITNALTA CONSTRUCTION CORP, 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ATTN: JAYNE CZIK | DOS Process Agent | C/O CITNALTA CONSTRUCTION CORP, 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2025-01-02 | Address | C/O CITNALTA CONSTRUCTION CORP, 1601 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2013-11-27 | 2023-02-17 | Address | C/O CITNALTA CONSTRUCTION CORP, 1601 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1997-01-02 | 2013-11-27 | Address | 1601 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004502 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230217001092 | 2023-02-17 | BIENNIAL STATEMENT | 2023-01-01 |
210105062046 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200910060334 | 2020-09-10 | BIENNIAL STATEMENT | 2019-01-01 |
180914006036 | 2018-09-14 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State