Search icon

ARCUS CONSTRUCTION LLC

Company Details

Name: ARCUS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Nov 2023 (a year ago)
Date of dissolution: 31 May 2024
Entity Number: 7189491
ZIP code: 12207
County: Albany
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
P72GEXPZ18A8 2024-12-10 54 STATE ST STE 804, ALBANY, NY, 12207, 2524, USA 54 STATE ST STE 804, ALBANY, NY, 12207, 2524, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-12-27
Initial Registration Date 2023-11-28
Entity Start Date 2023-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL M HEHIR
Role OWNER
Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA
Government Business
Title PRIMARY POC
Name DANIEL M HEHIR
Role OWNER
Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA
Past Performance Information not Available

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-11-22 2024-06-17 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-22 2024-06-17 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617000262 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
231122001961 2023-11-22 ARTICLES OF ORGANIZATION 2023-11-22

Date of last update: 27 Jan 2025

Sources: New York Secretary of State