Name: | DCM CONTRACTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2012 (12 years ago) |
Entity Number: | 4315305 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-12-24 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-16 | 2024-11-11 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2012-10-31 | 2016-06-16 | Address | 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001130 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
241111001065 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
200915060384 | 2020-09-15 | BIENNIAL STATEMENT | 2018-10-01 |
181206002014 | 2018-12-06 | BIENNIAL STATEMENT | 2018-10-01 |
160616000056 | 2016-06-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-16 |
121031000723 | 2012-10-31 | ARTICLES OF ORGANIZATION | 2012-10-31 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State