Search icon

STRUCTURE WORKS, LLC

Company Details

Name: STRUCTURE WORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2022 (3 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 6447196
ZIP code: 12522
County: Dutchess
Place of Formation: Delaware
Foreign Legal Name: STRUCTURE WORKS, LLC
Address: 43 Mill Street, Dover Plains, NY, United States, 12522

DOS Process Agent

Name Role Address
STRUCTURE WORKS, LLC DOS Process Agent 43 Mill Street, Dover Plains, NY, United States, 12522

Agent

Name Role
Registered Agent Revoked Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6YPG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-26
CAGE Expiration:
2028-03-29
SAM Expiration:
2024-03-26

Contact Information

POC:
LISA ORTON
Phone:
+1 845-877-1460

Immediate Level Owner

Vendor Certified:
2023-03-29
CAGE number:
0F4N9
Company Name:
CORBETT TECHNOLOGY SOLUTIONS, INC.

History

Start date End date Type Value
2024-03-05 2024-10-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-05 2024-10-16 Address 43 Mill Street, Dover Plains, NY, 12522, USA (Type of address: Service of Process)
2024-01-11 2024-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-11 2024-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-11 2024-01-11 Address 43 MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001149 2024-10-15 CERTIFICATE OF TERMINATION 2024-10-15
240305003151 2024-03-05 BIENNIAL STATEMENT 2024-03-05
240111001595 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
221111001007 2022-11-10 CERTIFICATE OF PUBLICATION 2022-11-10
220401000344 2022-03-31 APPLICATION OF AUTHORITY 2022-03-31

Date of last update: 21 Mar 2025

Sources: New York Secretary of State