Search icon

MODIFIED CONCRETE SUPPLIERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MODIFIED CONCRETE SUPPLIERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2014 (11 years ago)
Entity Number: 4668932
ZIP code: 12260
County: New York
Place of Formation: Indiana
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-11-06 2024-12-06 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-11-06 2024-12-06 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-08-15 2024-11-06 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-08-15 2024-11-06 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-11-19 2016-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206000373 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
241106001125 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221122002289 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201124060417 2020-11-24 BIENNIAL STATEMENT 2020-11-01
181106006629 2018-11-06 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State