Search icon

BUEHNER CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC CHILD Chief Executive Officer 2847 S 2800 E, SLC, UT, United States, 84109

History

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)

Filings

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