Search icon

STRATEGIC BUILDING SOLUTIONS, LLC

Branch

Company Details

Name: STRATEGIC BUILDING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2004 (21 years ago)
Date of dissolution: 18 Aug 2020
Branch of: STRATEGIC BUILDING SOLUTIONS, LLC, Connecticut (Company Number 1171655)
Entity Number: 3046119
ZIP code: 06443
County: Albany
Place of Formation: Connecticut
Address: 135 NEW ROAD, MADISON, CT, United States, 06443

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 NEW ROAD, MADISON, CT, United States, 06443

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-05-18 2020-08-18 Address 135 NEW RD, MADISON, CT, 06443, USA (Type of address: Service of Process)
2006-04-07 2012-05-18 Address 599 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, USA (Type of address: Service of Process)
2005-03-31 2020-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-04-28 2006-04-07 Address 880 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818000750 2020-08-18 SURRENDER OF AUTHORITY 2020-08-18
200415060394 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180411006128 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160415006210 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140407006131 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State