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