Name: | BUEHNER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2008 (16 years ago) |
Entity Number: | 3707579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Utah |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3158 S. MAIN STREET, SLC, UT, United States, 84115 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC CHILD | Chief Executive Officer | 2847 S 2800 E, SLC, UT, United States, 84109 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-28 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-01 | 2018-08-03 | Address | 4025 SPLENDOR WAY, SLC, UT, 84124, USA (Type of address: Principal Executive Office) |
2013-08-22 | 2018-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2014-08-01 | Address | 4342 VALLEJO, SLC, UT, 84124, USA (Type of address: Principal Executive Office) |
2012-08-15 | 2013-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-12 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062486 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190628000585 | 2019-06-28 | CERTIFICATE OF CHANGE | 2019-06-28 |
SR-99121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180803006101 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160802006322 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006446 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
130822001177 | 2013-08-22 | CERTIFICATE OF CHANGE | 2013-08-22 |
120824006167 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
120815001116 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State