Search icon

ZAYO GROUP, LLC

Company Details

Name: ZAYO GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043234
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 360-558-4253

Agent

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

DOS Process Agent

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

Permits

Number Date End date Type Address
B012025062A10 2025-03-03 2025-03-29 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 40 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B012025062A11 2025-03-03 2025-03-29 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 3 AVENUE, BROOKLYN, FROM STREET 40 STREET
M012024079A24 2024-03-19 2024-04-16 CONDUIT CONSTRUCTION AND FRANCHISE-PROT WEST 43 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M012023283B37 2023-10-10 2023-11-03 CONDUIT CONSTRUCTION AND FRANCHISE WORTH STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M012023272A08 2023-09-29 2023-10-20 CONDUIT CONSTRUCTION AND FRANCHISE WORTH STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M012023122B06 2023-05-02 2023-05-17 CONDUIT CONSTRUCTION AND FRANCHISE EAST 80 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE
M012023122B04 2023-05-02 2023-05-17 CONDUIT CONSTRUCTION AND FRANCHISE-PROT WEST 55 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M012023122B05 2023-05-02 2023-05-17 CONDUIT CONSTRUCTION AND FRANCHISE EAST 80 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M012023094B53 2023-04-04 2023-05-03 CONDUIT CONSTRUCTION AND FRANCHISE EAST 80 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M012023094B52 2023-04-04 2023-05-03 CONDUIT CONSTRUCTION AND FRANCHISE-PROT WEST 55 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2019-07-18 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-18 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001803 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230127002437 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210105061580 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190718000051 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
SR-56371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190115060405 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170109006442 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150114006551 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130102006173 2013-01-02 BIENNIAL STATEMENT 2013-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-16 No data 5 AVENUE, FROM STREET EAST 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation install fiber optic conduit restoration in compliance roadway paved over
2025-01-23 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Found a permanent flush to grade curb to curb restoration lane markings restored.
2024-12-26 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Permanent restoration cut in parking lane.
2024-07-19 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation correct 2023 color code marker has been applied and the 2021 marker has been removed.
2024-06-22 No data 5 AVENUE, FROM STREET EAST 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation install fiber optic conduit restoration in compliance
2024-06-09 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I found respondent failed to replace the correct color code marker after completion of fiber optics installation. The 2021 color code marker should be replaced by a 2023 marker with IBM#32506 CAR #20238390260 was issued on 11/11/2023 prior to NOV
2024-05-05 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to replace 2021 color code with correct 2023 id marker as required - summons issued.
2024-02-23 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued to the respondent for failure to comply with 34RCNY 2-11 (e)(14)(v) by not replacing the incorrect two-digit year (21) with the correct one (23) on their permanent restoration in the roadway.
2024-01-14 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO respondent has a permanent fiber optic restoration on the roadway, respondent failed to replace correct IBM marker year from 2021 to 2023 after a CAR#20235180380) was issued on 11/11/23
2023-11-11 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation IFO #259 within the driving lane there is a permanent restoration flush to grade, however the respondent applied a color code marker with the year 21 instead of the year 23’. A new CAR has been issued.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802459 Other Personal Property Damage 2018-03-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 308000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-19
Termination Date 2020-03-17
Date Issue Joined 2019-03-01
Section 1332
Sub Section PD
Status Terminated

Parties

Name ZAYO GROUP, LLC
Role Plaintiff
Name MECC CONTRACTING INC.
Role Defendant
1910248 Other Personal Property Damage 2019-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1297000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-04
Termination Date 2020-12-10
Date Issue Joined 2019-12-12
Pretrial Conference Date 2020-02-13
Section 1332
Sub Section T
Status Terminated

Parties

Name ZAYO GROUP, LLC
Role Plaintiff
Name TRIUMPH CONSTRUCTION CORP.
Role Defendant
1401072 Other Contract Actions 2014-02-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-20
Termination Date 2015-06-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name ZAYO GROUP, LLC
Role Plaintiff
Name MICFO LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State