Search icon

BRISTOL GENERAL CONTRACTORS, LLC

Branch

Company Details

Name: BRISTOL GENERAL CONTRACTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2013 (11 years ago)
Branch of: BRISTOL GENERAL CONTRACTORS, LLC, Alaska (Company Number 129794)
Entity Number: 4457020
ZIP code: 12207
County: New York
Place of Formation: Alaska
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-16 2024-09-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-16 2024-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-10 2014-12-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002548 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220216002038 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
220125003508 2022-01-25 BIENNIAL STATEMENT 2022-01-25
190909060463 2019-09-09 BIENNIAL STATEMENT 2019-09-01
SR-64857 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170907006633 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150929006043 2015-09-29 BIENNIAL STATEMENT 2015-09-01
141226000271 2014-12-26 CERTIFICATE OF CHANGE 2014-12-26
130910000806 2013-09-10 APPLICATION OF AUTHORITY 2013-09-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State