COUGHLINGIAMBRONE, LLC

Name: | COUGHLINGIAMBRONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2000 (25 years ago) |
Entity Number: | 2551591 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 139 GENESEE STREET, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 139 GENESEE STREET, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-20 | 2024-03-20 | Address | 610 FRENCH ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2009-01-20 | 2009-04-20 | Address | 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2000-09-21 | 2009-01-20 | Name | COUGHLIN & GIAMBRONE, LLC |
2000-09-12 | 2000-09-21 | Name | ADIRONDACK GROUP, LLC |
2000-09-12 | 2009-01-20 | Address | 258 GENESEE STREET / SUITE 308, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003900 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
180904008007 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140915006861 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120926002478 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
090420002902 | 2009-04-20 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State