ON TARGET UTILITY SERVICES LLC

Name: | ON TARGET UTILITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2006 (19 years ago) |
Entity Number: | 3403883 |
ZIP code: | 04345 |
County: | New York |
Place of Formation: | Maine |
Foreign Legal Name: | JF2, LLC |
Fictitious Name: | ON TARGET UTILITY SERVICES LLC |
Address: | ON TARGET UTILITY SERVICES, 617 WATER STREET, GARDINER, ME, United States, 04345 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ON TARGET UTILITY SERVICES, 617 WATER STREET, GARDINER, ME, United States, 04345 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-23 | 2010-08-27 | Address | 111 EIGHTH AVENUENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44597 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180806006440 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160803007338 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140805006446 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120814006047 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State