UNITED CIVIL, INC

Name: | UNITED CIVIL, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138366 |
ZIP code: | 12205 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 240 NEWBURY STREET, DANVERS, MA, United States, 01923 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THOMAS O'CONNELL | Chief Executive Officer | 240 NEWBURY STREET, DANVERS, MA, United States, 01923 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2025-07-02 | 2025-07-02 | Address | 240 NEWBURY STREET, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 30 LOG BRIDGE ROAD, BUILDING 100, MIDDLETON, MA, 01949, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 240 NEWBURY STREET, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 30 LOG BRIDGE ROAD, BUILDING 100, MIDDLETON, MA, 01949, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702002885 | 2025-07-02 | CERTIFICATE OF TERMINATION | 2025-07-02 |
250702002832 | 2025-07-02 | CERTIFICATE OF AMENDMENT | 2025-07-02 |
250617004120 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
230516004659 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210505060259 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State