Search icon

UTILITY LINES CONSTRUCTION SERVICES, LLC

Company Details

Name: UTILITY LINES CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5121726
ZIP code: 12207
County: Suffolk
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-09-25 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-25 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102002559 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
230925001310 2023-09-25 CERTIFICATE OF CHANGE BY ENTITY 2023-09-25
230428003460 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210427060190 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190424060134 2019-04-24 BIENNIAL STATEMENT 2019-04-01
SR-78561 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78560 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170828000490 2017-08-28 CERTIFICATE OF PUBLICATION 2017-08-28
170419000161 2017-04-19 APPLICATION OF AUTHORITY 2017-04-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State