Search icon

BRISTOL CONSTRUCTION SERVICES, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Permits

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

History

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)

Filings

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