Search icon

GREENE COUNTY CONSULTING, LLC

Company Details

Name: GREENE COUNTY CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106954
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZX73J7MRP5H7 2022-01-16 352 ROUTE 20, CAIRO, NY, 12413, 2155, USA 352 ROUTE 20, CAIRO, NY, 12413, USA

Business Information

Division Name GREENE COUNTY CONSULTING, LLC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2020-08-03
Initial Registration Date 2020-07-20
Entity Start Date 2017-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL BURGAN
Address 352 ROUTE 20, CAIRO, NY, 12413, USA
Government Business
Title PRIMARY POC
Name DANIEL BURGAN
Address 352 ROUTE 20, CAIRO, NY, 12413, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-03-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000326 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930012125 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007838 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210303061040 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190320060066 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170322010521 2017-03-22 ARTICLES OF ORGANIZATION 2017-03-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State