Name: | BROUSSEAU CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2005 (20 years ago) |
Entity Number: | 3238070 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 8 Ormsby Circle, Peru, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8 Ormsby Circle, Peru, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
MATTHEW J. BROUSSEAU | Agent | 510 IRISH SETTLEMENT ROAD, PLATTSBURGH, NY, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2023-08-15 | Address | PO BOX 1969, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2005-08-02 | 2023-08-15 | Address | 510 IRISH SETTLEMENT ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent) |
2005-08-02 | 2007-08-22 | Address | PO BOX 1969, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000573 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
110826002526 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090804003541 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070822002498 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051219000557 | 2005-12-19 | AFFIDAVIT OF PUBLICATION | 2005-12-19 |
051219000554 | 2005-12-19 | AFFIDAVIT OF PUBLICATION | 2005-12-19 |
050802000186 | 2005-08-02 | ARTICLES OF ORGANIZATION | 2005-08-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5931827408 | 2020-05-13 | 0248 | PPP | 510 IRISH SETTLEMENT RD, PLATTSBURGH, NY, 12901-7605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State