Search icon

PARKSIDE UTILITY CONSTRUCTION, LLC

Company Details

Name: PARKSIDE UTILITY CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608047
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-14 2015-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-21 2013-01-14 Address C/O QUANTA SERVICES, INC., 1360 POST OAK BLVD. STE 2100, HOUSTON, TX, 77056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001972 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201003151 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200108060741 2020-01-08 BIENNIAL STATEMENT 2019-12-01
SR-48833 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48832 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171205006888 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151204006111 2015-12-04 BIENNIAL STATEMENT 2015-12-01
140115006029 2014-01-15 BIENNIAL STATEMENT 2013-12-01
130130000252 2013-01-30 CERTIFICATE OF AMENDMENT 2013-01-30
130114001184 2013-01-14 CERTIFICATE OF CHANGE 2013-01-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State