Name: | BRISTOL CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Branch of: | BRISTOL CONSTRUCTION SERVICES, LLC, Alaska (Company Number 81914D) |
Entity Number: | 3937948 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alaska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012018137A70 | 2018-05-17 | 2018-05-31 | NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED | ADAMS STREET, BROOKLYN, FROM STREET RED CROSS PLACE TO STREET TILLARY STREET |
B012018071C51 | 2018-03-12 | 2018-04-01 | NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED | ADAMS STREET, BROOKLYN, FROM STREET RED CROSS PLACE TO STREET TILLARY STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2024-04-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-16 | 2024-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-06 | 2014-12-26 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2011-12-06 | 2014-12-26 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2010-04-16 | 2011-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-16 | 2011-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004061 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220216002021 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
220125003472 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
SR-54425 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54424 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007137 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170426006119 | 2017-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
141226000266 | 2014-12-26 | CERTIFICATE OF CHANGE | 2014-12-26 |
140425006306 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120508006290 | 2012-05-08 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State