Search icon

PLC TRENCHING CO., LLC

Headquarter

Company Details

Name: PLC TRENCHING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2281010
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: MICHAEL L. CRITELLI, VP, 24 ROBINSON RD, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
PLC TRENCHING CO., LLC DOS Process Agent MICHAEL L. CRITELLI, VP, 24 ROBINSON RD, CLINTON, NY, United States, 13323

Links between entities

Type:
Headquarter of
Company Number:
708206
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0483056
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041182428
State:
COLORADO
Type:
Headquarter of
Company Number:
M01000002414
State:
FLORIDA
Type:
Headquarter of
Company Number:
140292
State:
IDAHO

History

Start date End date Type Value
2023-08-20 2024-07-02 Address STEVEN M. CRITELLI, ESQ., 24 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2012-07-05 2023-08-20 Address STEVEN M. CRITELLI, ESQ., 24 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2006-06-27 2012-07-05 Address LEGAL COUNSEL STEVEN M CITELL, 24 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1998-07-21 2006-06-27 Address PLC TRENCHING CO., LLC, 24 ROBINSON RD., CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000463 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230820000142 2023-08-20 BIENNIAL STATEMENT 2022-07-01
210413060287 2021-04-13 BIENNIAL STATEMENT 2020-07-01
180807006890 2018-08-07 BIENNIAL STATEMENT 2018-07-01
160713006453 2016-07-13 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2011-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PLC TRENCHING CO., LLC
Party Role:
Plaintiff
Party Name:
NEWTON,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State