DAVE MCMASTERS, LLC

Name: | DAVE MCMASTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2008 (17 years ago) |
Entity Number: | 3612738 |
ZIP code: | 13045 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 4216 MCCLOY ROAD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4216 MCCLOY ROAD, CORTLAND, NY, United States, 13045 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
71026 | 2021-08-01 | 2026-07-31 | Mined land permit | 4216 McCloy Road |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2025-01-30 | Address | 4216 MCCLOY ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2009-01-16 | 2012-04-09 | Address | 815 COBB STREET, GROTON, NY, 13073, USA (Type of address: Service of Process) |
2009-01-16 | 2013-04-08 | Name | HANNOLLY PROPERTIES, LLC |
2008-12-01 | 2009-01-16 | Address | 4915 KINNEY GULF ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2008-11-20 | 2008-12-01 | Address | 465 NORTH ROAD, DRYDEN, NY, 13053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016267 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
130408000735 | 2013-04-08 | CERTIFICATE OF AMENDMENT | 2013-04-08 |
120409000267 | 2012-04-09 | CERTIFICATE OF CHANGE | 2012-04-09 |
100205002857 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
090116000833 | 2009-01-16 | CERTIFICATE OF AMENDMENT | 2009-01-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State