UNDERGROUND SYSTEMS, INC.

Name: | UNDERGROUND SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1976 (49 years ago) |
Entity Number: | 389180 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 3A TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL A ALEX | Chief Executive Officer | 3A TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 3A TROWBRIDGE DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2020-08-21 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-21 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001348 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220107001760 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200821000519 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
200102060169 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-5965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State