CURTIN HOLDINGS LLC

Name: | CURTIN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2012 (13 years ago) |
Entity Number: | 4285284 |
ZIP code: | 06001 |
County: | Franklin |
Place of Formation: | New York |
Address: | 52 COUNTRY CLUB RD., AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
SEAN M CURTIN | Agent | 449 RAGGED LAKE RD., OWLS HEAD, NY, 12969 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 52 COUNTRY CLUB RD., AVON, CT, United States, 06001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-25 | 2025-06-12 | Address | 52 COUNTRY CLUB RD., AVON, CT, 06001, USA (Type of address: Service of Process) |
2012-08-17 | 2021-02-25 | Address | 449 RAGGED LAKE RD., OWLS HEAD, NY, 12969, USA (Type of address: Service of Process) |
2012-08-17 | 2025-06-12 | Address | 449 RAGGED LAKE RD., OWLS HEAD, NY, 12969, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001252 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
220820000176 | 2022-08-20 | BIENNIAL STATEMENT | 2022-08-01 |
210225000168 | 2021-02-25 | CERTIFICATE OF AMENDMENT | 2021-02-25 |
201104061635 | 2020-11-04 | BIENNIAL STATEMENT | 2020-08-01 |
190221060204 | 2019-02-21 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State