NORTH COUNTRY CONTRACTORS, LLC

Name: | NORTH COUNTRY CONTRACTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2004 (21 years ago) |
Entity Number: | 3013057 |
ZIP code: | 13616 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 23892 US RTE 11, CALCIUM, NY, United States, 13616 |
Name | Role | Address |
---|---|---|
NORTH COUNTRY CONTRACTORS, LLC | DOS Process Agent | 23892 US RTE 11, CALCIUM, NY, United States, 13616 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-19 | 2024-02-01 | Address | 23892 US RTE 11, CALCIUM, NY, 13616, USA (Type of address: Service of Process) |
2012-03-20 | 2017-10-19 | Address | P.O. BOX 348, CALCIUM, NY, 13616, USA (Type of address: Service of Process) |
2005-09-14 | 2012-03-20 | Address | P.O. BOX 390, HENDERSON, NY, 13650, 0390, USA (Type of address: Service of Process) |
2004-02-13 | 2005-09-14 | Address | P.O. BOX 333, HENDERSON, NY, 13650, 0333, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201032557 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002001 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203062461 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180205006195 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
171019006050 | 2017-10-19 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State