BAST HATFIELD CONSTRUCTION, LLC
Headquarter
Name: | BAST HATFIELD CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2009 (16 years ago) |
Entity Number: | 3839360 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
BAST HATFIELD CONSTRUCTION, LLC | DOS Process Agent | 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2025-07-01 | Address | 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2023-11-30 | 2024-03-04 | Address | 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2012-03-15 | 2023-11-30 | Address | 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2009-07-30 | 2012-03-15 | Address | P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044583 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
240304004620 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
231130021992 | 2023-11-29 | CERTIFICATE OF AMENDMENT | 2023-11-29 |
190715060315 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170822006026 | 2017-08-22 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State