Search icon

BAZBAZ CONSTRUCTION LLC

Company Details

Name: BAZBAZ CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377290
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-10-21 2025-03-25 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-21 2025-03-25 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-14 2024-10-21 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-14 2024-10-21 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-12-03 2023-03-14 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-12-03 2023-03-14 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-11-14 2019-12-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2013-03-21 2019-11-14 Address ATTN: ROBERT WERTHEIMER, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002124 2025-03-25 BIENNIAL STATEMENT 2025-03-25
241021001168 2024-07-23 CERTIFICATE OF CHANGE BY AGENT 2024-07-23
230314001673 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210324060277 2021-03-24 BIENNIAL STATEMENT 2021-03-01
191203000419 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03
191114002003 2019-11-14 BIENNIAL STATEMENT 2019-03-01
130530000906 2013-05-30 CERTIFICATE OF PUBLICATION 2013-05-30
130321000469 2013-03-21 ARTICLES OF ORGANIZATION 2013-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State