SYMBIONT CONSTRUCTION, INC.

Name: | SYMBIONT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3342766 |
ZIP code: | 10168 |
County: | Monroe |
Place of Formation: | Wisconsin |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 6737 W. WASHINGTON STREET, SUITE 3500, WEST ALLIS, WI, United States, 53214 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THOMAS C BACHMAN | Chief Executive Officer | 6737 W. WASHINGTON STREET, SUITE 3500, WEST ALLIS, WI, United States, 53214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 6737 W. WASHINGTON STREET, SUITE 3440, WEST ALLIS, WI, 53214, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 6737 W. WASHINGTON STREET, SUITE 3500, WEST ALLIS, WI, 53214, USA (Type of address: Chief Executive Officer) |
2020-06-26 | 2024-04-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-06-26 | 2024-04-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-04-02 | 2024-04-01 | Address | 6737 W. WASHINGTON STREET, SUITE 3440, WEST ALLIS, WI, 53214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040771 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220422002957 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200626000285 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
200402061053 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43591 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State