Name: | LYNCH PLUMBING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2012 (13 years ago) |
Entity Number: | 4193890 |
ZIP code: | 14551 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4827 PILRIMPORT RD, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
ADAM C LYNCH | Agent | 4827 PILRIMPORT RD, SODUS, NY, 14551 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4827 PILRIMPORT RD, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-15 | 2015-06-11 | Address | (Type of address: Registered Agent) |
2013-05-15 | 2015-06-11 | Address | (Type of address: Service of Process) |
2012-01-26 | 2013-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-01-26 | 2013-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150611000057 | 2015-06-11 | CERTIFICATE OF CHANGE | 2015-06-11 |
130515000885 | 2013-05-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-06-14 |
130515000891 | 2013-05-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-05-15 |
120515000711 | 2012-05-15 | CERTIFICATE OF PUBLICATION | 2012-05-15 |
120126000421 | 2012-01-26 | ARTICLES OF ORGANIZATION | 2012-01-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State