Name: | ALL BORO RUBBISH & DEMOLITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681569 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 15 heather ct, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R PEREZ | Agent | 438 6TH STREET, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 heather ct, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-14 | Address | 438 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2025-01-02 | 2025-01-14 | Address | 15 heather ct, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2008-06-06 | 2025-01-02 | Address | 438 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2008-06-06 | 2025-01-02 | Address | 438 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001836 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
250102005934 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
120802006104 | 2012-08-02 | BIENNIAL STATEMENT | 2012-06-01 |
100712002350 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
081107000126 | 2008-11-07 | CERTIFICATE OF PUBLICATION | 2008-11-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State