Name: | ALL STATE TRAFFIC CONTROL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2006 (19 years ago) |
Branch of: | ALL STATE TRAFFIC CONTROL, LLC, Connecticut (Company Number 0716155) |
Entity Number: | 3350018 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2021-10-12 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-04-18 | 2021-10-12 | Address | PO BOX 14, TERRYVILLE, CT, 06786, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020792 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220408002332 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
211012001570 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
140407006784 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120515002642 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100430002155 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
060418000679 | 2006-04-18 | APPLICATION OF AUTHORITY | 2006-04-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State