Search icon

WOLFBORN BUILDERS LLC

Company Details

Name: WOLFBORN BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2020 (4 years ago)
Entity Number: 5887818
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWC4TJ1N3JJ6 2022-01-21 11 CRANE ST FL 1, KINGSTON, NY, 12401, 3301, USA 11 CRANE ST FL 1, KINGSTON, NY, 12401, 3301, USA

Business Information

URL www.wolfbornbuilders.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-01-25
Initial Registration Date 2020-12-17
Entity Start Date 2020-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 238110, 238130, 238140, 238160, 238170, 238190, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990
Product and Service Codes Z1HA, Z2AA, Z2AZ, Z2CZ, Z2DZ, Z2EB, Z2EC, Z2EZ, Z2FB, Z2FZ, Z2GZ, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAHAR FARHADI
Role PRESIDENT
Address 11 CRANE ST, KINGSTON, NY, 12401, USA
Government Business
Title PRIMARY POC
Name KEVIN MCGONIGLE
Role CEO
Address 11 CRANE ST, KINGSTON, NY, 12401, USA
Title ALTERNATE POC
Name SAHAR FARHADI
Role PRESIDENT
Address 11 CRANE ST, KINGSTON, NY, 12401, USA
Past Performance Information not Available

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-12-01 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-12-01 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004335 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
201201010198 2020-12-01 ARTICLES OF ORGANIZATION 2020-12-01

Date of last update: 29 Jan 2025

Sources: New York Secretary of State