NCJ CONSTRUCTION CONCEPTS, L.L.C.

Name: | NCJ CONSTRUCTION CONCEPTS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2007 (18 years ago) |
Entity Number: | 3533162 |
ZIP code: | 13802 |
County: | Broome |
Place of Formation: | New York |
Address: | 46 OLD NANTICOKE RD, MAINE, NY, United States, 13802 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 OLD NANTICOKE RD, MAINE, NY, United States, 13802 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-06-02 | Address | 46 OLD NANTICOKE RD, MAINE, NY, 13802, USA (Type of address: Service of Process) |
2011-07-13 | 2023-06-02 | Address | 46 OLD NANTICOKE RD, MAINE, NY, 13802, USA (Type of address: Service of Process) |
2009-06-01 | 2011-07-13 | Address | ATTN: NICHOLAS COYNE, 60 OLD NANTICOKE ROAD, MAINE, NY, 13802, USA (Type of address: Service of Process) |
2007-06-19 | 2009-06-01 | Address | ATTN: NICHOLAS COYNE, 46 OLD NANTICOKE ROAD, MAINE, NY, 13802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005500 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230602004460 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210616060470 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
190614060314 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170714006229 | 2017-07-14 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State