Name: | WOLCOTT CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2016 (9 years ago) |
Entity Number: | 4890106 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 2108 krotz road, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2108 krotz road, WARSAW, NY, United States, 14569 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2024-02-27 | Address | 5650 LITTLE CANADA ROAD, EAST BETHANY, NY, 14054, USA (Type of address: Service of Process) |
2023-07-07 | 2023-12-11 | Address | 5650 LITTLE CANADA ROAD, EAST BETHANY, NY, 14054, USA (Type of address: Service of Process) |
2023-06-29 | 2023-07-07 | Address | 1704 BLACKHOUSE ROA5650 little canada road, EAST BETHANY, NY, 14054, USA (Type of address: Service of Process) |
2023-03-17 | 2023-12-11 | Name | WOLCOTT SERVICES, LLC |
2023-03-17 | 2023-06-29 | Address | 1704 BLACKHOUSE ROAD, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001082 | 2023-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-12 |
231211003137 | 2023-12-11 | CERTIFICATE OF AMENDMENT | 2023-12-11 |
230707003774 | 2023-07-07 | BIENNIAL STATEMENT | 2022-02-01 |
230629002480 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
230317002286 | 2023-03-15 | CERTIFICATE OF AMENDMENT | 2023-03-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State