LEBRON CONTRACTORS LLC

Name: | LEBRON CONTRACTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2019 (6 years ago) |
Entity Number: | 5628858 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-11 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-27 | 2021-02-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000143 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220930014604 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005812 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210914000587 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
210211000008 | 2021-02-11 | CERTIFICATE OF CHANGE | 2021-02-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State