Name: | US REINFORCED CONCRETE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Oct 2016 |
Entity Number: | 3415849 |
ZIP code: | 12401 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O TIMOTHY P MCCOLGAN, ESQ, 150 FAIR STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O TIMOTHY P MCCOLGAN, ESQ, 150 FAIR STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
WILLIAM D. PRETSCH, ESQ. | Agent | 41 PEARL STREET, KINGSTON, NY, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2010-10-28 | Address | C/O TIMOTHY P MCCOLGAN ESQ., 150 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2007-07-20 | 2008-09-10 | Address | C/O WILLIAM D. PRETSCH, ESQ., 41 PEARL ST., PO BOX 4193, KINGSTON, NY, 12402, USA (Type of address: Service of Process) |
2006-09-22 | 2007-07-20 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-09-22 | 2007-07-20 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161025000741 | 2016-10-25 | ARTICLES OF DISSOLUTION | 2016-10-25 |
101028002302 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080910002652 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
070720000685 | 2007-07-20 | CERTIFICATE OF CHANGE | 2007-07-20 |
060922000277 | 2006-09-22 | ARTICLES OF ORGANIZATION | 2006-09-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State