Name: | AMERICAN INDUSTRIAL CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2011 (14 years ago) |
Entity Number: | 4066333 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Maine |
Address: | 418 BROADWAY STE R, ALBANY, PA, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, PA, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2025-03-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-27 | 2025-03-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-12 | 2023-03-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-12 | 2023-03-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-28 | 2022-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-11 | 2018-12-28 | Address | P. O. BOX 867, GRAY, ME, 04039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001512 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230327003166 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
220812001449 | 2022-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-11 |
210318060045 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190327060291 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
181228000489 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
170302006996 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150304006118 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
140305006285 | 2014-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
120217000315 | 2012-02-17 | CERTIFICATE OF PUBLICATION | 2012-02-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State