Search icon

BLUE CIRCLE AGGREGATES (NEW YORK) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUE CIRCLE AGGREGATES (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1987 (38 years ago)
Date of dissolution: 20 Jan 2004
Entity Number: 1189703
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 12735 MORRIS RD EXT, STE 300, ALPHARETTA, GA, United States, 30004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Links between entities

Type:
Headquarter of
Company Number:
000-916-572
State:
Alabama

History

Start date End date Type Value
2001-08-27 2002-03-12 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-18 2003-07-31 Address 1800 PARKWAY PL, STE 1100, MARIETTA, GA, 30067, USA (Type of address: Principal Executive Office)
1999-08-18 2001-08-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-18 2003-07-31 Address 1800 PARKWAY PL, STE 1100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-08-18 Address 735 WANGUM ROAD, FISHERS, NY, 14453, 0472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040120000908 2004-01-20 CERTIFICATE OF DISSOLUTION 2004-01-20
030731002602 2003-07-31 BIENNIAL STATEMENT 2003-07-01
020312000037 2002-03-12 CERTIFICATE OF CHANGE 2002-03-12
010827002408 2001-08-27 BIENNIAL STATEMENT 2001-07-01
990818002011 1999-08-18 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State