Search icon

SYMBIONT CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
THOMAS C BACHMAN Chief Executive Officer 6737 W. WASHINGTON STREET, SUITE 3500, WEST ALLIS, WI, United States, 53214

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State