Name: | SOUTHWEST TRENCHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2011 (13 years ago) |
Entity Number: | 4146728 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1608 MARGARET STREET, HOUSTON, TX, United States, 77093 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDOLPH BOLTON CASSIDY | Chief Executive Officer | 37471 HIGHWAY 427, PRAIRIEVILLE, LA, United States, 70769 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 1608 MARGARET STREET, HOUSTON, TX, 77093, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2023-09-18 | Address | 1608 MARGARET STREET, HOUSTON, TX, 77093, USA (Type of address: Chief Executive Officer) |
2013-09-24 | 2015-10-01 | Address | 1608 MARGARET STREET, HOUSTON, TX, 77093, USA (Type of address: Chief Executive Officer) |
2011-09-27 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003677 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210901002377 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062265 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006081 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151001006938 | 2015-10-01 | BIENNIAL STATEMENT | 2015-09-01 |
130924006060 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110927000478 | 2011-09-27 | APPLICATION OF AUTHORITY | 2011-09-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State