Search icon

NORTH AMERICAN CONSTRUCTION SERVICES, LTD.

Company Details

Name: NORTH AMERICAN CONSTRUCTION SERVICES, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310163
ZIP code: 10005
County: Erie
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-24 2019-01-28 Address 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002642 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103000781 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200131060304 2020-01-31 BIENNIAL STATEMENT 2020-01-01
SR-43159 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43158 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180117006335 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160129006011 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140129006185 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120221002385 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100211002678 2010-02-11 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State