Name: | CENTRAL CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757576 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 797 WALL STREET / PO BOX 7, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
CENTRAL CONTRACTING, LLC | DOS Process Agent | 797 WALL STREET / PO BOX 7, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2024-02-22 | Address | 797 WALL STREET / PO BOX 7, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2008-04-10 | 2010-05-10 | Address | 797 WALL ST, PO BOX 7, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2002-04-22 | 2008-04-10 | Address | 222 SWAMP ROAD, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222002968 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
120619002255 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100510002073 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
080410002162 | 2008-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
040421002090 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State