GRACE ASPHALT LLC

Name: | GRACE ASPHALT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2006 (19 years ago) |
Date of dissolution: | 08 Feb 2023 |
Entity Number: | 3447899 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 336 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
EDWARD TACKENBURG | Agent | 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 336 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | 336 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-08 | Address | 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2011-12-06 | 2023-02-08 | Address | 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2011-12-06 | 2023-02-08 | Address | 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2008-03-06 | 2011-12-06 | Address | 30-01 HARPER STREET, CORONA, NY, 11368, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208003180 | 2023-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-08 |
230208001353 | 2023-02-08 | BIENNIAL STATEMENT | 2022-12-01 |
180110006025 | 2018-01-10 | BIENNIAL STATEMENT | 2016-12-01 |
141201007090 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006375 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State