TIPPMANN CONSTRUCTION, LLC

Name: | TIPPMANN CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2010 (15 years ago) |
Entity Number: | 3934233 |
ZIP code: | 10005 |
County: | Chenango |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-08 | 2016-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-08 | 2016-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-07 | 2013-08-08 | Address | 111 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406060275 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54377 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54376 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180424006035 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
160510000033 | 2016-05-10 | CERTIFICATE OF CHANGE | 2016-05-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State