Name: | LEVEL LINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1997 (28 years ago) |
Entity Number: | 2135087 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 41 GRAND ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEVEL LINE CONSTRUCTION, INC., CONNECTICUT | 0959518 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN DALE | Chief Executive Officer | 41 GRAND ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 GRAND ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 2001-04-25 | Address | 28 OLD BRICK ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002082 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
090410002746 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
090205003164 | 2009-02-05 | BIENNIAL STATEMENT | 2007-04-01 |
010425002158 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
970418000524 | 1997-04-18 | CERTIFICATE OF INCORPORATION | 1997-04-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State