COMMUNITY PRODUCTS, LLC

Name: | COMMUNITY PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 1998 (27 years ago) |
Entity Number: | 2240431 |
ZIP code: | 12471 |
County: | Ulster |
Place of Formation: | New York |
Address: | 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471 |
Contact Details
Phone +1 800-571-8198
Phone +1 800-777-4244
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2024-03-05 | Address | 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process) |
2017-03-09 | 2018-09-10 | Address | 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process) |
2010-04-09 | 2017-03-09 | Address | 2032 ROUTE 213, RIFTON, NY, 12471, USA (Type of address: Service of Process) |
2008-02-21 | 2010-04-09 | Address | 2032 RTE 213, RIFTON, NY, 12471, USA (Type of address: Service of Process) |
2002-02-21 | 2008-02-21 | Address | 359 GIBSON HILL RD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002457 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220330001760 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200306061235 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180910000367 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180305006945 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
124223 | CL VIO | INVOICED | 2012-03-22 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State