DOOLEYMACK CONSTRUCTORS OF NEW YORK LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DOOLEYMACK CONSTRUCTORS OF NEW YORK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 19 Aug 2011 |
Branch of: | DOOLEYMACK CONSTRUCTORS OF NEW YORK LLC, NEW YORK (Company Number 3919597) |
Business ALEI: | 1046591 |
Business address: | 34 OSWEGO ST, BALDWINSVILLE, NY, 13027 |
Mailing address: | No information provided |
Office jurisdiction address: | 34 OSWEGO ST, BALDWINSVILLE, NY, 13027, |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES J. ORLANDO | Officer | 34 OSWEGO ST, BALDWINSVILLE, NY, 13027, United States | 34 OSWEGO ST, BALDWINSVILLE, NY, 13027, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011021512 | 2022-09-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010654671 | 2022-06-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010472067 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0004433014 | 2011-08-19 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information