BOONVILLE SAND AND GRAVEL COMPANY, INC.

Name: | BOONVILLE SAND AND GRAVEL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1987 (38 years ago) |
Date of dissolution: | 29 Aug 2024 |
Entity Number: | 1206091 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 13138 RTE 12, PO BOX 218, BOONVILLE, NY, United States, 13309 |
Principal Address: | 13138 RTE 12, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT T FITCH | Chief Executive Officer | PO BOX 218, 13138 RTE 12, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13138 RTE 12, PO BOX 218, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-04 | 2024-08-29 | Address | PO BOX 218, 13138 RTE 12, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2013-11-04 | 2024-08-29 | Address | 13138 RTE 12, PO BOX 218, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
2007-10-02 | 2013-11-04 | Address | 101 HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2013-11-04 | Address | 101 HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
2007-10-02 | 2013-11-04 | Address | 101 HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829002886 | 2024-08-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-29 |
131104002391 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111219002475 | 2011-12-19 | BIENNIAL STATEMENT | 2011-10-01 |
091019002347 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071002002186 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State