Search icon

BOONVILLE SAND AND GRAVEL COMPANY, INC.

Company Details

Name: BOONVILLE SAND AND GRAVEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1987 (37 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

Chief Executive Officer

Name Role Address
VINCENT T FITCH Chief Executive Officer PO BOX 218, 13138 RTE 12, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13138 RTE 12, PO BOX 218, BOONVILLE, NY, United States, 13309

History

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)
1992-11-24 2007-10-02 Address HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1992-11-24 2007-10-02 Address HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
1992-11-24 2007-10-02 Address HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1987-10-02 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-02 1992-11-24 Address HUTTON HEIGHTS, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

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
051128003111 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030924002200 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011022002209 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991112002258 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971114002199 1997-11-14 BIENNIAL STATEMENT 1997-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State