GRAYMONT MATERIALS (NY) INC.

Name: | GRAYMONT MATERIALS (NY) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1986 (39 years ago) |
Entity Number: | 1103409 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | Nevada |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 585 W Southridge Way, Sandy, UT, United States, 84070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STÉPHANE GODIN | Chief Executive Officer | 200 - 10991 SHELLBRIDGE WAY, RICHMOND, Canada |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50348 | 2009-02-18 | 2013-12-29 | Mined land permit | on the east side of the Valley Road and west of the Trout River |
50994 | 2007-06-29 | 2012-06-28 | Mined land permit | south of White Road and west of C.R. 10 |
50705 | 1997-12-24 | 2002-12-01 | Mined land permit | on the north-side of Recore Road just east of SR 190 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 43 DURKEE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 200 - 10991 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Chief Executive Officer) |
2021-02-05 | 2024-12-12 | Address | 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Service of Process) |
2019-02-11 | 2024-12-12 | Address | 43 DURKEE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2019-02-11 | 2021-02-05 | Address | 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212004593 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221209002600 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
210205060422 | 2021-02-05 | BIENNIAL STATEMENT | 2020-12-01 |
190211061551 | 2019-02-11 | BIENNIAL STATEMENT | 2018-12-01 |
SR-15417 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State