Name: | PHELAN CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2013 (11 years ago) |
Entity Number: | 4456831 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-06 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-06 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-10 | 2018-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-10 | 2018-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000865 | 2023-10-18 | BIENNIAL STATEMENT | 2023-09-01 |
210921001697 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190920060112 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
180606000592 | 2018-06-06 | CERTIFICATE OF CHANGE | 2018-06-06 |
171005006758 | 2017-10-05 | BIENNIAL STATEMENT | 2017-09-01 |
151211006061 | 2015-12-11 | BIENNIAL STATEMENT | 2015-09-01 |
131213000133 | 2013-12-13 | CERTIFICATE OF PUBLICATION | 2013-12-13 |
130910000570 | 2013-09-10 | APPLICATION OF AUTHORITY | 2013-09-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State