Search icon

CATSKILL-VALLEY HOMES, LLC

Company Details

Name: CATSKILL-VALLEY HOMES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3637985
ZIP code: 12260
County: Sullivan
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-06-20 2024-02-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-06-20 2024-02-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-11-17 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-17 2023-06-20 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-02 2021-11-17 Address 268 SERVICE RD, PARKSVILLE, NY, 12768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043804 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230620004708 2023-06-19 CERTIFICATE OF CHANGE BY ENTITY 2023-06-19
211117002534 2021-11-17 CERTIFICATE OF CHANGE BY ENTITY 2021-11-17
120502002150 2012-05-02 BIENNIAL STATEMENT 2012-02-01
100312002761 2010-03-12 BIENNIAL STATEMENT 2010-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 295-0739
Add Date:
2019-05-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 794-6945
Add Date:
2008-02-15
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State