Name: | LINDE-GRIFFITH CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1937 (88 years ago) |
Entity Number: | 33407 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 152 PASSAIC ST, NEWARK, NJ, United States, 07104 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND A FINLEY III | Chief Executive Officer | 152 PASSAIC ST, NEWARK, NJ, United States, 07104 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-13 | 2005-06-24 | Address | 201 LAKESIDE AVENUE, AVON BY THE SEA, NJ, 07717, 1233, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2005-06-24 | Address | 152 PASSAIC STREET, NEWARK, NJ, 07104, 3819, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2003-06-13 | Address | 49 EAST WHITE TERRACE, NUTLEY, NJ, 07110, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1993-09-07 | Address | 152 PASSAIC STREET, NEWARK, NJ, 07104, 3819, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1993-09-07 | Address | 1051 SHIELA DRIVE, TOMS RIVER, NJ, 08753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503006246 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006083 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130515006380 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110519002200 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090422002365 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State