Name: | ADIRONDACK CONSTRUCTION MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2020 (5 years ago) |
Entity Number: | 5718488 |
ZIP code: | 12578 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2504 rt 44, salt point, NY, United States, 12578 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADIRONDACK CONSTRUCTION MANAGEMENT LLC, CONNECTICUT | 2376755 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRIAN F. KIERNAN | Agent | 153 STORMVILLE RD., HOPEWELL JUNCTION, NY, 12533 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2504 rt 44, salt point, NY, United States, 12578 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2025-02-02 | Address | 153 STORMVILLE RD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent) |
2023-05-24 | 2025-02-02 | Address | 2504 rt 44, salt point, NY, 12578, USA (Type of address: Service of Process) |
2020-02-28 | 2023-05-24 | Address | 153 STORMVILLE RD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent) |
2020-02-28 | 2023-05-24 | Address | 153 STORMVILLE RD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000430 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230524003536 | 2023-05-24 | BIENNIAL STATEMENT | 2022-02-01 |
200605000194 | 2020-06-05 | CERTIFICATE OF PUBLICATION | 2020-06-05 |
200228010273 | 2020-02-28 | ARTICLES OF ORGANIZATION | 2020-02-28 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State