Name: | ALL WAYS CONCRETE PUMPING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2005 (20 years ago) |
Entity Number: | 3194437 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2682 TURNPIKE ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2682 TURNPIKE ROAD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2025-04-01 | Address | 2682 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2016-10-12 | 2023-07-18 | Address | 2682 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2007-03-28 | 2016-10-12 | Address | 277 NORTH ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2005-04-21 | 2007-03-28 | Address | 2760 TROMBLEY ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038309 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230718002437 | 2023-07-18 | BIENNIAL STATEMENT | 2023-04-01 |
210402061472 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190516002034 | 2019-05-16 | BIENNIAL STATEMENT | 2019-04-01 |
190312060533 | 2019-03-12 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State