Name: | JENCON CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2020 (5 years ago) |
Entity Number: | 5817340 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JENCON CONSTRUCTION LLC, CONNECTICUT | 1362861 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-09-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-08-29 | 2024-09-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-08-20 | 2024-08-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-08-20 | 2024-08-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003746 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
240829000657 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
201104000577 | 2020-11-04 | CERTIFICATE OF CHANGE | 2020-11-04 |
200820010268 | 2020-08-20 | ARTICLES OF ORGANIZATION | 2020-08-20 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State