Name: | CONSTRUCTION SERVICES OF BRANFORD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Branch of: | CONSTRUCTION SERVICES OF BRANFORD, LLC, Connecticut (Company Number 0504695) |
Entity Number: | 3190440 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-13 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-27 | 2019-08-13 | Address | 63-3 NORTH BRANFORD ROAD, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
2005-04-13 | 2011-04-27 | Address | 63-3 NORTH BRANFORD RD, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418001215 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210427060543 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
191216060385 | 2019-12-16 | BIENNIAL STATEMENT | 2019-04-01 |
190813000350 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
110427002023 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
070419002288 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050413000148 | 2005-04-13 | APPLICATION OF AUTHORITY | 2005-04-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State