-
Home Page
›
-
Counties
›
-
Suffolk
›
-
04555
›
-
OLSON PROPERTIES LLC
Company Details
Name: |
OLSON PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 May 2002 (23 years ago)
|
Entity Number: |
2764247 |
ZIP code: |
04555
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
816 WEST NECK RD, NOBLEBORO, ME, United States, 04555 |
DOS Process Agent
Name |
Role |
Address |
JAMES G OLSON
|
DOS Process Agent
|
816 WEST NECK RD, NOBLEBORO, ME, United States, 04555
|
History
Start date |
End date |
Type |
Value |
2012-05-23
|
2024-05-01
|
Address
|
816 WEST NECK RD, NOBLEBORO, ME, 04555, USA (Type of address: Service of Process)
|
2002-05-07
|
2012-05-23
|
Address
|
18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240501033950
|
2024-05-01
|
BIENNIAL STATEMENT
|
2024-05-01
|
220505001298
|
2022-05-05
|
BIENNIAL STATEMENT
|
2022-05-01
|
200501060803
|
2020-05-01
|
BIENNIAL STATEMENT
|
2020-05-01
|
120523006024
|
2012-05-23
|
BIENNIAL STATEMENT
|
2012-05-01
|
100528002458
|
2010-05-28
|
BIENNIAL STATEMENT
|
2010-05-01
|
060509002124
|
2006-05-09
|
BIENNIAL STATEMENT
|
2006-05-01
|
040510002135
|
2004-05-10
|
BIENNIAL STATEMENT
|
2004-05-01
|
020711000140
|
2002-07-11
|
AFFIDAVIT OF PUBLICATION
|
2002-07-11
|
020711000138
|
2002-07-11
|
AFFIDAVIT OF PUBLICATION
|
2002-07-11
|
020507001016
|
2002-05-07
|
ARTICLES OF ORGANIZATION
|
2002-05-07
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State