Name: | ZDRILIC CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3506226 |
ZIP code: | 57005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1109 E TEAKWOOD APT #7, BRANDON, SD, United States, 57005 |
Name | Role | Address |
---|---|---|
ADAM ZDRILIC | Agent | 110 OLIVER ROAD, BEDFORD, NY, 10506 |
Name | Role | Address |
---|---|---|
ADAM ZDRILIC | DOS Process Agent | 1109 E TEAKWOOD APT #7, BRANDON, SD, United States, 57005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2013-05-15 | Address | 110 OLIVER ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2007-04-20 | 2009-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-04-20 | 2009-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002217 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110421002689 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090414003380 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
090212000989 | 2009-02-12 | CERTIFICATE OF CHANGE | 2009-02-12 |
090130000905 | 2009-01-30 | CERTIFICATE OF AMENDMENT | 2009-01-30 |
070420000473 | 2007-04-20 | ARTICLES OF ORGANIZATION | 2007-04-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State