Search icon

ADVANCED DESIGN & BUILD, LLC

Company Details

Name: ADVANCED DESIGN & BUILD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3668814
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Foreign Legal Name: ADVANCED IMPROVEMENTS, LLC
Fictitious Name: ADVANCED DESIGN & BUILD, LLC
Address: 418 Broadway, Suite N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, SUITE 700 / OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway, Suite N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-11-04 2024-05-30 Address 90 STATE STREET, SUITE 700 / OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-11-04 2024-05-30 Address 90 STATE STREET, SUITE 700 / OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-09 2014-11-04 Address 61 WEST MAIN ST, MYSTIC, CT, 06355, USA (Type of address: Service of Process)
2008-05-08 2010-09-09 Address 24 AVERY LANE, WATERFORD, CT, 06385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530016715 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220927001237 2022-09-27 BIENNIAL STATEMENT 2022-05-01
200505060436 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503006058 2018-05-03 BIENNIAL STATEMENT 2018-05-01
161003008036 2016-10-03 BIENNIAL STATEMENT 2016-05-01
150612006236 2015-06-12 BIENNIAL STATEMENT 2014-05-01
141104000467 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
100909003237 2010-09-09 BIENNIAL STATEMENT 2010-05-01
080508000230 2008-05-08 APPLICATION OF AUTHORITY 2008-05-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State