CONSIGLI CONSTRUCTION NY, LLC

Name: | CONSIGLI CONSTRUCTION NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2009 (16 years ago) |
Entity Number: | 3824434 |
ZIP code: | 10528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-06-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-03 | 2023-06-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-02-12 | 2021-06-03 | Address | 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Service of Process) |
2009-06-19 | 2016-02-12 | Address | 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001391 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601003103 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210603061799 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190617060447 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170612006397 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State