Search icon

WALKER HOMES LLC

Company Details

Name: WALKER HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301958
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RHE6RJWA6JW4 2024-07-23 2654 SILVER STONE LN, DENVER, NC, 28037, 8829, USA 2654 SILVER STONE LN, DENVER, NC, 28037, 8829, USA

Business Information

URL Bigriggstransportation.com
Division Name WALKER HOMES LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-07-26
Initial Registration Date 2021-02-04
Entity Start Date 2006-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484122, 484210, 484220, 484230, 488410, 488490, 488999, 493110, 493190, 561421, 561491, 561920, 611511, 722330, 812112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIELLE CARRINGTON
Address 2654 SILVER STONE LANE, DENVER, NC, 28037, USA
Title ALTERNATE POC
Name DANIELLE CARRINGTON
Address 879 SCHOOL DR, BALDWIN, NY, 11510, USA
Government Business
Title PRIMARY POC
Name DANIELLE CARRINGTON
Address 2654 SILVER STONE LANE, DENVER, NC, 28037, USA
Title ALTERNATE POC
Name DANIELLE CARRINGTON
Address 879 SCHOOL DR, BALDWIN, NY, 11510, USA
Past Performance
Title PRIMARY POC
Name DANIELLE CARRINGTON
Address 879 SCHOOL DR, BALDWIN, NY, 11510, USA
Title ALTERNATE POC
Name DANIELLE CARRINGTON
Address 879 SCHOOL DR, BALDWIN, NY, 11510, USA

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

History

Start date End date Type Value
2006-01-06 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-06 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060106000323 2006-01-06 ARTICLES OF ORGANIZATION 2006-01-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State