Name: | TREU-ROOTS CONCRETE+ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2020 (5 years ago) |
Date of dissolution: | 02 Feb 2022 |
Entity Number: | 5725655 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 2276A WHISKEY CREEK ROAD, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
TREU-ROOTS CONCRETE+ LLC | DOS Process Agent | 2276A WHISKEY CREEK ROAD, CORNING, NY, United States, 14830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-02 | 2022-12-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-02 | 2022-12-05 | Address | 2276A WHISKEY CREEK ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2020-03-11 | 2022-02-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-03-11 | 2022-02-02 | Address | 2276A WHISKEY CREEK ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205000162 | 2022-04-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-06 |
220202000054 | 2022-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-31 |
200806000562 | 2020-08-06 | CERTIFICATE OF PUBLICATION | 2020-08-06 |
200311010149 | 2020-03-11 | ARTICLES OF ORGANIZATION | 2020-03-11 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State