Search icon

CONSTRUCTION & TURNAROUND SERVICES, L.L.C.

Company Details

Name: CONSTRUCTION & TURNAROUND SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744537
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-06 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-14 2012-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-19 2012-06-14 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106001825 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221113000299 2022-11-13 BIENNIAL STATEMENT 2022-11-01
201102061711 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-100404 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181109006381 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161104006196 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141105006184 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121106007157 2012-11-06 BIENNIAL STATEMENT 2012-11-01
120614000098 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
101124002125 2010-11-24 BIENNIAL STATEMENT 2010-11-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State