Search icon

CONSTRUCTION RESOURCE SERVICES LLC

Company Details

Name: CONSTRUCTION RESOURCE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2018 (7 years ago)
Entity Number: 5391472
ZIP code: 12207
County: Queens
Place of Formation: Ohio
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
2023-04-18 2024-08-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-18 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-03 2023-04-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000180 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230418003302 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
220801002735 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061563 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-83941 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83940 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181026000385 2018-10-26 CERTIFICATE OF PUBLICATION 2018-10-26
180810000619 2018-08-10 APPLICATION OF AUTHORITY 2018-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State