Name: | LINDE-GRIFFITH CONSTRUCTION II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2015 (10 years ago) |
Entity Number: | 4804073 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LINDE-GRIFFITH CONSTRUCTION INC. |
Fictitious Name: | LINDE-GRIFFITH CONSTRUCTION II |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 152 Passiac Street, Newark, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID PRICE | Chief Executive Officer | 152 PASSIAC STREET, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 152 PASSAIC ST.,, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 152 PASSIAC STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-10 | Address | 152 PASSAIC ST.,, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-08-07 | Address | 201 LAKESIDE AVENUE, AVON-BY-THE-SEA, NJ, 07717, USA (Type of address: Chief Executive Officer) |
2015-08-13 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001974 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210803001594 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190807060125 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170802006470 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150813000057 | 2015-08-13 | APPLICATION OF AUTHORITY | 2015-08-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State