Search icon

DERR AND ISBELL CONSTRUCTION, LLC

Company Details

Name: DERR AND ISBELL CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2014 (11 years ago)
Entity Number: 4597728
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-09-22 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-22 2024-06-03 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-23 2022-09-22 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-23 2022-09-22 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-06-03 2021-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-08 2019-01-28 Address 111 EIGHTH AVENUEIVE, 9192580JW, NEW YORKEST, NY, 10011, USA (Type of address: Service of Process)
2014-06-25 2014-12-08 Address 3900 TARRANT MAIN STREET, EULESS, TX, 76040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000493 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220922002982 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
220601001375 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210923002518 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
200603061809 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-67963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150130000578 2015-01-30 CERTIFICATE OF PUBLICATION 2015-01-30
141208000615 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08
140625000198 2014-06-25 APPLICATION OF AUTHORITY 2014-06-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State