CHENANGO CONCRETE CORP.

Name: | CHENANGO CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1159650 |
ZIP code: | 12149 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 971 Gloucester Place, Niskayuna, NY, United States, 12149 |
Principal Address: | 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 971 Gloucester Place, Niskayuna, NY, United States, 12149 |
Name | Role | Address |
---|---|---|
DAMIAN RODRIGUEZ | Chief Executive Officer | 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-30 | 2024-06-19 | Address | 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2015-04-30 | Address | 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2024-06-19 | Address | 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000830 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
210402060682 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060050 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170407006256 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150430006024 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State