Search icon

TOP CONSTRUCTION OF INDIANA

Company Details

Name: TOP CONSTRUCTION OF INDIANA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293198
ZIP code: 10005
County: New York
Place of Formation: Indiana
Foreign Legal Name: TOP CONSTRUCTION COMPANY, INC.
Fictitious Name: TOP CONSTRUCTION OF INDIANA
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2404 W. FRONT ST, BURLINGTON, NC, United States, 27216

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS R. UHLER Chief Executive Officer P.O. BOX 2719, BURLINGTON, NC, United States, 27216

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-15 2012-09-20 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-15 2012-09-20 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000280 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120920000458 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120228002634 2012-02-28 BIENNIAL STATEMENT 2011-12-01
080125003191 2008-01-25 BIENNIAL STATEMENT 2007-12-01
051215000150 2005-12-15 APPLICATION OF AUTHORITY 2005-12-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State