Search icon

DRILL CONSTRUCTION CO., INC.

Company Details

Name: DRILL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1981 (44 years ago)
Entity Number: 704579
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 80 MAIN STREET, WEST ORANGE, NJ, United States, 07052
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAWRENCE K DRILL Chief Executive Officer 80 MAIN ST, STE 570, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-06 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-06 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-23 2011-01-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2001-06-11 2009-06-02 Address 80 MAIN ST, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
1993-09-09 2001-06-11 Address 80 MAIN STREET, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
1993-09-09 2011-01-06 Address 80 MAIN STREET, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
1990-10-25 1993-09-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-12 1990-10-25 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130621002136 2013-06-21 BIENNIAL STATEMENT 2013-06-01
120921000807 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21
120820000750 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110630002975 2011-06-30 BIENNIAL STATEMENT 2011-06-01
110106000189 2011-01-06 CERTIFICATE OF CHANGE 2011-01-06
091223000343 2009-12-23 CERTIFICATE OF CHANGE 2009-12-23
090602002252 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070709002278 2007-07-09 BIENNIAL STATEMENT 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State