Name: | BOGNER CONTRACTING WESTERN DIVISION, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2005 (20 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 3206678 |
ZIP code: | 14502 |
County: | Monroe |
Place of Formation: | New York |
Address: | 424 WILKINSON ROAD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 424 WILKINSON ROAD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2024-11-15 | Address | 424 WILKINSON ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2005-05-18 | 2023-05-17 | Address | 424 WILKINSON ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002397 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
230517004956 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210514060086 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
130514006678 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110518003203 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090421002077 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070501002914 | 2007-05-01 | BIENNIAL STATEMENT | 2007-05-01 |
050830000742 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
050830000739 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
050518000708 | 2005-05-18 | ARTICLES OF ORGANIZATION | 2005-05-18 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State