Name: | UNITED STATES PIPE AND FOUNDRY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2006 (19 years ago) |
Branch of: | UNITED STATES PIPE AND FOUNDRY COMPANY, LLC, Alabama (Company Number 000-469-116) |
Entity Number: | 3413946 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Alabama |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2024-09-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-02-06 | 2024-09-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2009-01-23 | 2023-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-23 | 2023-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-22 | 2009-01-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001252 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230206002581 | 2023-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-03 |
220922000578 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200929060192 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
181001007144 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State