CARLISLE CONSTRUCTION MATERIALS, LLC

Name: | CARLISLE CONSTRUCTION MATERIALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2016 (9 years ago) |
Entity Number: | 4995575 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2024-08-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-17 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-17 | 2023-08-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-11-17 | 2023-08-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2017-05-04 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000145 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230817003478 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
220802002611 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
201117000496 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
200806060912 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State