Search icon

STS, LLC

Company Details

Name: STS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765416
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: PO Box 1262, Pleasant Valley, NY, United States, 12569

DOS Process Agent

Name Role Address
STEVEN STYLES DOS Process Agent PO Box 1262, Pleasant Valley, NY, United States, 12569

Permits

Number Date End date Type Address
OANA-2018612-18201 2018-06-12 2018-06-14 OVER DIMENSIONAL VEHICLE PERMITS No data
OANA-2018612-18202 2018-06-12 2018-06-14 OVER DIMENSIONAL VEHICLE PERMITS No data
WIB9-201857-14336 2018-05-07 2018-05-10 OVER DIMENSIONAL VEHICLE PERMITS No data
WIB9-201857-14318 2018-05-07 2018-05-09 OVER DIMENSIONAL VEHICLE PERMITS No data
WIB9-201857-14292 2018-05-07 2018-05-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2014-05-09 2024-05-06 Address 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2010-05-27 2014-05-09 Address 30 AIRWAY DRIVE, STE 2, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2008-06-23 2010-05-27 Address 79 STYLES WAY, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2002-05-09 2008-06-23 Address 2780 SOUTH ROAD, POST OFFICE BOX 1969, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001137 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200507060027 2020-05-07 BIENNIAL STATEMENT 2020-05-01
140509006461 2014-05-09 BIENNIAL STATEMENT 2014-05-01
100527002988 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080623002376 2008-06-23 BIENNIAL STATEMENT 2008-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State