Name: | T.M. CONCRETE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1987 (38 years ago) |
Entity Number: | 1161053 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6810 LAUR ROAD, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 6810 LAUR ROAD, BOX 12, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T.M. CONCRETE CO., INC. | DOS Process Agent | 6810 LAUR ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
RANDALL P SINATRA | Chief Executive Officer | 1024 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2017-12-11 | Address | 1024 CAYUGA DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2009-04-02 | 2017-12-11 | Address | 1024 CAYUGA DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2009-04-02 | Address | 5170 MILITARY RD, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2005-06-14 | 2009-04-02 | Address | 5170 MILITARY RD, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
2003-04-08 | 2005-06-14 | Address | 5170 MILITARY RD, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925060020 | 2019-09-25 | BIENNIAL STATEMENT | 2019-04-01 |
171211006015 | 2017-12-11 | BIENNIAL STATEMENT | 2017-04-01 |
150803006813 | 2015-08-03 | BIENNIAL STATEMENT | 2015-04-01 |
130509006010 | 2013-05-09 | BIENNIAL STATEMENT | 2013-04-01 |
110504002865 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State