Name: | ELAM SAND & GRAVEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1070142 |
ZIP code: | 14585 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 8222 ROUTES 5 & 20, PO BOX 65, WEST BLOOMFIELD, NY, United States, 14585 |
Address: | 8222 ROUTES 5 AND 20, PO BOX 65, WEST BLOOMFIELD, NY, United States, 14585 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORETTA SPEZIO | Chief Executive Officer | 5994 SUNNYSLOPE DRIVE, NAPLES, FL, United States, 34119 |
Name | Role | Address |
---|---|---|
ELAM SAND & GRAVEL CORP. | DOS Process Agent | 8222 ROUTES 5 AND 20, PO BOX 65, WEST BLOOMFIELD, NY, United States, 14585 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80843 | 2016-08-18 | 2021-08-17 | Mined land permit | Strong Road, West Bloomfiled, Ontario County |
80243 | 1998-05-20 | 2003-05-20 | Mined land permit | P.O. Box 65, West Bloomfield, NY, 14585 0000 |
80664 | 1993-12-24 | 1998-12-24 | Mined land permit | P.O. Box 104, Scottsville, NY, 14546 |
80617 | 1992-03-31 | 1993-03-31 | Mined land permit | 8222 Rtes 5 & 20, Holcomb, NY, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2021-12-28 | Address | 8222 ROUTES 5 AND 20, PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process) |
2016-04-04 | 2021-12-28 | Address | 5994 SUNNYSLOPE DRIVE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2016-04-04 | Address | 4649 IDYLWOOD LANE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-06-12 | Address | 4649 IDYLWOOD LANE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2018-04-02 | Address | 8222 ROUTES 5 AND 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228002546 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180402006598 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006189 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140612006062 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120605002089 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State