Search icon

LIMBACH COMPANY LLC

Company Details

Name: LIMBACH COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781695
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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

History

Start date End date Type Value
2022-02-24 2023-03-29 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-24 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329003309 2023-03-29 BIENNIAL STATEMENT 2023-03-01
220224000118 2022-02-23 CERTIFICATE OF CHANGE BY ENTITY 2022-02-23
210330060270 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190329060329 2019-03-29 BIENNIAL STATEMENT 2019-03-01
SR-51717 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51718 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170329006171 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150323006123 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130325006289 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110411002279 2011-04-11 BIENNIAL STATEMENT 2011-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State