P & M BRICK, LLC

Name: | P & M BRICK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2002 (23 years ago) |
Entity Number: | 2740728 |
ZIP code: | 12045 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40061 | 2021-07-20 | 2026-07-19 | Mined land permit | Gedney Hill Road, New Baltimore, NY 12124 |
40251 | 2005-01-10 | 2010-01-09 | Mined land permit | 494 Western Turnpike, Altamont, NY, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2025-08-13 | Address | PO BOX 890, 2170 RIVER RD, COEYMANS, NY, 12045, USA (Type of address: Service of Process) |
2010-03-26 | 2024-05-13 | Address | 2170 RTE 144, COEYMANS, NY, 12045, USA (Type of address: Service of Process) |
2002-06-10 | 2010-03-26 | Address | 494 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2002-03-11 | 2002-06-10 | Address | 494 WESTERN AVENUE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250813000153 | 2025-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-08-12 |
240513003605 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220726000222 | 2022-07-26 | BIENNIAL STATEMENT | 2022-03-01 |
200305060107 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
200103062959 | 2020-01-03 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State