Search icon

NUCCIO CONSTRUCTION LIMITED LIABILITY COMPANY

Company Details

Name: NUCCIO CONSTRUCTION LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495442
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-23 2012-06-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-23 2012-07-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-15 2010-11-23 Address 20 ROSENBROOK DR, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process)
2007-03-27 2009-04-15 Address P.O. BOX 345, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94447 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94446 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120724001009 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120619000308 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
101123000617 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
090415002047 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070327000542 2007-03-27 APPLICATION OF AUTHORITY 2007-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State