Search icon

TITANIUM SCAFFOLD SERVICES, LLC

Company Details

Name: TITANIUM SCAFFOLD SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811758
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VJ19 Active Non-Manufacturer 2013-04-02 2024-03-02 No data No data

Contact Information

POC CRISTINA SCIACCA
Phone +1 212-748-8500
Fax +1 212-748-4085
Address 120 BROADWAY FL 36, NEW YORK, NY, 10271 0002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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
2018-08-31 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-28 2018-08-31 Address 120 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2009-05-18 2011-06-28 Address C/O NICHOLAS CAIAZZO, ESQ., 150 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001718 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210512060078 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190510060412 2019-05-10 BIENNIAL STATEMENT 2019-05-01
180831000063 2018-08-31 CERTIFICATE OF CHANGE 2018-08-31
180409006598 2018-04-09 BIENNIAL STATEMENT 2017-05-01
130506007604 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110628002274 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090724000344 2009-07-24 CERTIFICATE OF PUBLICATION 2009-07-24
090518000482 2009-05-18 ARTICLES OF ORGANIZATION 2009-05-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State