Name: | RABINE PAVING AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Branch of: | RABINE PAVING AMERICA, LLC, Illinois (Company Number CORP_54278241) |
Entity Number: | 4084216 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-14 | 2023-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-14 | 2023-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-19 | 2020-04-14 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-06-19 | 2020-04-14 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-07-14 | 2018-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-14 | 2018-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-20 | 2016-07-14 | Address | 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003563 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210401061331 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200414000495 | 2020-04-14 | CERTIFICATE OF CHANGE | 2020-04-14 |
190403060355 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
180619000094 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
170403006551 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
160714000037 | 2016-07-14 | CERTIFICATE OF CHANGE | 2016-07-14 |
150414002016 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
150323006252 | 2015-03-23 | BIENNIAL STATEMENT | 2013-04-01 |
110420000920 | 2011-04-20 | APPLICATION OF AUTHORITY | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State