Search icon

GREAT LAKES DREDGE & DOCK COMPANY, LLC

Company Details

Name: GREAT LAKES DREDGE & DOCK COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2004 (20 years ago)
Entity Number: 3093353
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GREAT LAKES DREDGE & DOCK COMPANY, LLC DOS Process Agent 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
2020-08-05 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-28 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-11 2011-07-28 Address TAX DEPT, 2122 YORK ROAD, OAK BROOK, IL, 60523, USA (Type of address: Service of Process)
2004-08-20 2006-08-11 Address 2122 YORK ROAD - TAX DEPT, OAK BROOK, IL, 60523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042755 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002132 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200805061360 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-39622 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180802006780 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007099 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151029006169 2015-10-29 BIENNIAL STATEMENT 2014-08-01
120816006257 2012-08-16 BIENNIAL STATEMENT 2012-08-01
110728000266 2011-07-28 CERTIFICATE OF CHANGE 2011-07-28
100907002213 2010-09-07 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State