Name: | FORBES BROS. UTILITY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2019 (5 years ago) |
Entity Number: | 5676830 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5660 Greenwood Plaza Blvd, Suite 220N, Greenwood Village, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW FORBES | Chief Executive Officer | 1290-91 STREET SW, SUITE #200, EDMONTON, Canada, AB T6X0P2 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 8695 DELTA DR, CASPER, WY, 82604, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 1290-91 STREET SW, SUITE #200, EDMONTON, CAN (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-06 | 2023-12-20 | Address | 8695 DELTA DR, CASPER, WY, 82604, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-29 | 2023-06-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000024 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
230606004928 | 2023-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-06 |
220929019710 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220119000339 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
191224000210 | 2019-12-24 | APPLICATION OF AUTHORITY | 2019-12-24 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State