Name: | BARTON CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2014 (11 years ago) |
Entity Number: | 4584483 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 38TH STREET, SUITE 308, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BARTON CONSTRUCTION LLC | DOS Process Agent | 330 WEST 38TH STREET, SUITE 308, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COLIN BARTON | Agent | 330 WEST 38TH STREET, SUITE 308, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-13 | 2019-10-28 | Address | 69-14 60TH AVE, MASPETH, NY, 11378, USA (Type of address: Registered Agent) |
2015-03-13 | 2019-10-28 | Address | 69-14 60TH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2014-05-30 | 2015-03-13 | Address | 18 MARYCREST RD., WEST NYACK, NY, 10994, USA (Type of address: Registered Agent) |
2014-05-30 | 2015-03-13 | Address | 18 MARYCREST RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505001384 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
191028000737 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
150313000575 | 2015-03-13 | CERTIFICATE OF CHANGE | 2015-03-13 |
141124000231 | 2014-11-24 | CERTIFICATE OF PUBLICATION | 2014-11-24 |
140530000340 | 2014-05-30 | ARTICLES OF ORGANIZATION | 2014-05-30 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State