ANDAMIO SCAFFOLDING LLC

Name: | ANDAMIO SCAFFOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2021 (4 years ago) |
Entity Number: | 5958740 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Activity Description: | Serving New York City Metropolitan area: Manhattan, Bronx, Brooklyn, Queens, State Island, New Jersey and Connecticut. Installation/Dismantling of Sidewalk Bridging (Sheds), Pipe Scaffolding, Material & Personnel Hoist, Parapets, Stair Towers, Bespoke Enclosures, Personnel & Debris Netting, Jersey Barriers Fencing. |
Address: | 20 burling lane box, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Website http://www.andamioscaffolding.com
Phone +1 914-353-5555
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 burling lane box, NEW ROCHELLE, NY, United States, 10801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025141B55 | 2025-05-21 | 2025-07-19 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 42 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M022025141B54 | 2025-05-21 | 2025-07-19 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 42 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M022025087A88 | 2025-03-28 | 2025-06-18 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 4 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A |
M022025087A89 | 2025-03-28 | 2025-06-18 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 4 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A |
M022025087A87 | 2025-03-28 | 2025-06-17 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 4 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2025-04-07 | Address | 20 burling lane box, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2023-10-25 | 2024-01-31 | Address | 1150 longwood ave, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2023-07-24 | 2023-10-25 | Address | 1150 longwood ave, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2023-07-18 | 2023-07-24 | Address | 538 westchester ave, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2022-12-28 | 2023-07-18 | Address | 538 westchester ave, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002790 | 2025-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-07 |
240131001518 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
231025002062 | 2023-10-24 | CERTIFICATE OF PUBLICATION | 2023-10-24 |
230724000507 | 2023-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-21 |
230718001442 | 2023-07-18 | BIENNIAL STATEMENT | 2023-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State