TRITEL CONSTRUCTION GROUP LLC

Name: | TRITEL CONSTRUCTION GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2002 (23 years ago) |
Date of dissolution: | 09 Mar 2016 |
Entity Number: | 2845779 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-15 | 2010-08-10 | Address | 29 EAST 31ST STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-09-18 | 2007-03-15 | Address | 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-12-21 | 2006-09-18 | Address | 29 E 31ST ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-12-16 | 2004-12-21 | Address | 115 W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309000055 | 2016-03-09 | ARTICLES OF DISSOLUTION | 2016-03-09 |
100810000512 | 2010-08-10 | CERTIFICATE OF CHANGE | 2010-08-10 |
081211002124 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
070315002272 | 2007-03-15 | BIENNIAL STATEMENT | 2006-12-01 |
060918000850 | 2006-09-18 | CERTIFICATE OF CHANGE | 2006-09-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State