Search icon

NATIONAL CONDUCTOR CONSTRUCTORS, LLC

Branch

Company Details

Name: NATIONAL CONDUCTOR CONSTRUCTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Branch of: NATIONAL CONDUCTOR CONSTRUCTORS, LLC, Minnesota (Company Number 6b640ee7-f6a4-e611-816f-00155d01c56d)
Entity Number: 5112880
ZIP code: 12207
County: Albany
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-05 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-05 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-13 2024-12-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-11-13 2024-12-05 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-02 2024-11-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-02 2024-11-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-11-03 2023-03-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-11-03 2023-03-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-03-31 2017-11-03 Address 18119 STATE HWY. 371, BRAINERD, MN, 56401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021484 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241205001537 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
241113000089 2024-10-28 CERTIFICATE OF CHANGE BY AGENT 2024-10-28
230302003099 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210324060421 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190304060130 2019-03-04 BIENNIAL STATEMENT 2019-03-01
171103000410 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
170331000769 2017-03-31 APPLICATION OF AUTHORITY 2017-03-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State