Search icon

CONNOLLY CONSTRUCTION AND REPAIR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONNOLLY CONSTRUCTION AND REPAIR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2008 (17 years ago)
Date of dissolution: 05 Feb 2013
Entity Number: 3748736
ZIP code: 01718
County: Westchester
Place of Formation: New York
Address: C/O PATRICIA A CONNOLLY, 376 OLD BEAVERBROOK, ACTON, MA, United States, 01718

DOS Process Agent

Name Role Address
CONNOLLY ENTERPRISES LLC DOS Process Agent C/O PATRICIA A CONNOLLY, 376 OLD BEAVERBROOK, ACTON, MA, United States, 01718

Agent

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

History

Start date End date Type Value
2012-09-20 2012-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-10 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-02-10 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-02 2010-02-10 Address 330 THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130205001075 2013-02-05 ARTICLES OF DISSOLUTION 2013-02-05
121231006053 2012-12-31 BIENNIAL STATEMENT 2012-12-01
120920001174 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
120730000155 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State