Name: | SRM LOCAL CONCRETE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2008 (16 years ago) |
Entity Number: | 3747056 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | SRM LOCAL CONCRETE, LLC |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-11 | 2024-11-25 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-11 | 2024-11-25 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-23 | 2023-02-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-23 | 2023-02-11 | 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: Registered Agent) |
2020-11-10 | 2022-04-23 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-09-12 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-09-12 | 2020-11-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-08-08 | 2018-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-08 | 2018-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000585 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
230211000239 | 2023-02-10 | CERTIFICATE OF AMENDMENT | 2023-02-10 |
221101002172 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220423000076 | 2022-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-22 |
210607000049 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
201110060470 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181102006503 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
180912000850 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
161102007046 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
160808000763 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State