2023-02-07
|
2025-01-24
|
Address
|
418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-02-07
|
2025-01-24
|
Address
|
418 BROADWAY,, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-04-23
|
2023-02-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-04-23
|
2023-02-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-06-07
|
2022-04-23
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2021-06-07
|
2022-04-23
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2018-09-10
|
2021-06-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2018-09-10
|
2021-06-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2016-08-09
|
2018-09-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-08-09
|
2018-09-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-06-24
|
2023-02-07
|
Name
|
USC-NYCON, LLC
|
2008-08-07
|
2016-08-09
|
Address
|
1218 CENTRAL AVE., SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2008-08-07
|
2016-06-24
|
Name
|
RIVERSIDE MATERIALS, LLC
|