PLAZA CONSTRUCTION LLC

Name: | PLAZA CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2014 (11 years ago) |
Entity Number: | 4557390 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-849-4800
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 STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025125A29 | 2025-05-05 | 2025-07-10 | PLACE MATERIAL ON STREET | 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
B022025125A30 | 2025-05-05 | 2025-07-10 | CROSSING SIDEWALK | 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
B022025125A22 | 2025-05-05 | 2025-07-10 | OCCUPANCY OF SIDEWALK AS STIPULATED | 4 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET |
B022025125A23 | 2025-05-05 | 2025-07-10 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 4 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET |
B022025125A31 | 2025-05-05 | 2025-07-10 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-10-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-04-02 | 2024-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-10 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2020-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019205 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
240402004686 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220422001459 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200410060395 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State