Name: | QUALCON CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2005 (20 years ago) |
Entity Number: | 3188350 |
ZIP code: | 10801 |
County: | Putnam |
Place of Formation: | New York |
Address: | 35 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAW OFFICE OF MICHAEL C DELISA ESQ | DOS Process Agent | 35 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2010-05-26 | Address | SUITE 201, 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2009-04-10 | 2010-04-09 | Address | 2266 TILLOTSON AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2005-04-07 | 2010-04-09 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-07 | 2009-04-10 | Address | 9 CAROLINE DRIVE, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100526000059 | 2010-05-26 | CERTIFICATE OF CHANGE | 2010-05-26 |
100409000289 | 2010-04-09 | CERTIFICATE OF CHANGE | 2010-04-09 |
090410002276 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070406002260 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050407000899 | 2005-04-07 | ARTICLES OF ORGANIZATION | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State