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
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) |
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) |
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