Name: | ML CONSTRUCTION SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2021 (4 years ago) |
Entity Number: | 5916164 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 1339 County Route 34, Potsdam, NY, United States, 13676 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DZW3A45FV997 | 2023-12-20 | 1339 COUNTY ROUTE 34, POTSDAM, NY, 13676, 3516, USA | 1339 COUNTY ROUTE 34, POTSDAM, NY, 13676, 3516, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-01-18 |
Initial Registration Date | 2022-11-21 |
Entity Start Date | 2021-02-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118, 238320 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARTA H KOWALSKI |
Address | 1339 COUNTY ROAD 34, POTSDAM, NY, 13676, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARTA H KOWALSKI |
Address | 1339 COUNTY ROAD 34, POTSDAM, NY, 13676, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
GRAY AND GRAY CPA | Agent | 1 MAIN ST STE 101, CANTON, NY, 13617 |
Name | Role | Address |
---|---|---|
MARTA KOWALSKI-JORDAN | DOS Process Agent | 1339 County Route 34, Potsdam, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-12 | 2021-12-09 | Address | 1 MAIN ST STE 101, CANTON, NY, 13617, USA (Type of address: Registered Agent) |
2021-01-12 | 2021-12-09 | Address | 1 MAIN ST STE 101, CANTON, NY, 13617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124002005 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
211209002375 | 2021-12-09 | CERTIFICATE OF PUBLICATION | 2021-12-09 |
210112010745 | 2021-01-12 | ARTICLES OF ORGANIZATION | 2021-01-12 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State