Search icon

COMMUNICATIONS CONSTRUCTION GROUP, LLC

Company Details

Name: COMMUNICATIONS CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859526
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
COMMUNICATIONS CONSTRUCTION GROUP, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007282 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000249 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104063252 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190131060373 2019-01-31 BIENNIAL STATEMENT 2019-01-01
SR-36496 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36495 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170105006685 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150122006585 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117006587 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110125002971 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State