Search icon

TEKTON BUILDERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEKTON BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221965
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1185165
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
454913437
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-26 2014-01-16 Address 109 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003181 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220318002298 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200324060260 2020-03-24 BIENNIAL STATEMENT 2020-03-01
SR-60124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State