Search icon

TLB CONTRACTING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TLB CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508175
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7019 E. DOMINICK STREET, ROME, NY, United States, 13440

Agent

Name Role Address
BETTY BOSHART Agent 7918 MIDDLE ROAD, ROME, NY, 13440

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7019 E. DOMINICK STREET, ROME, NY, United States, 13440

Links between entities

Type:
Headquarter of
Company Number:
0899456
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0899464
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
000849372
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1071726
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_04945611
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2016-06-01 2016-07-13 Address 7019 E DOMINICK ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2013-03-20 2016-06-01 Address 7918 MIDDLE ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
2011-02-25 2013-03-20 Address 425 W. THOMAS ST APT-1, ROME, NY, 13440, USA (Type of address: Service of Process)
2011-02-25 2013-03-20 Address 425 W. THOMAS ST APT-1, ROME, NY, 13440, USA (Type of address: Registered Agent)
2009-04-07 2011-02-25 Address 425 W THOMAS ST, APT 1, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000268 2016-07-13 CERTIFICATE OF CHANGE 2016-07-13
160601006192 2016-06-01 BIENNIAL STATEMENT 2015-04-01
150223000032 2015-02-23 CERTIFICATE OF PUBLICATION 2015-02-23
130430002235 2013-04-30 BIENNIAL STATEMENT 2013-04-01
130320000044 2013-03-20 CERTIFICATE OF CHANGE 2013-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State