Name: | LAFARGE NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1988 (37 years ago) |
Entity Number: | 1229211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 13450 SUNRISE VALLEY DR, STE 220, HERNDON, VA, United States, 20171 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN STULL | Chief Executive Officer | 13450 SUNRISE VALLEY DR, STE 220, HERNDON, VA, United States, 20171 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90729 | No data | No data | Mined land permit | East Side Of Billo Road; 650' South Of Stage Road Intersection. |
90655 | 2012-11-15 | 2017-11-23 | Mined land permit | West Side Of Pavement Road; Between Rt. 33 And Westwood Road |
90046 | 2012-05-10 | 2017-02-11 | Mined land permit | North Side of Peppermint Road; Between Pavement And Town Line Roads |
90614 | 2005-10-28 | 2010-10-22 | Mined land permit | North Side of Rt. 422; Between Eldridge And Ostrander Roads |
90545 | 1998-07-14 | 2003-08-12 | Mined land permit | West Side Of Johnson Road; 2500' North Of Rt. 39 Intersection. |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-28 | 2017-05-24 | Address | 80 STATE ST, SUITE 220, ALBANY, VA, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-24 | 2014-03-10 | Address | 12018 SUNRISE VALLEY DR, STE 500, RESTON, VA, 20191, USA (Type of address: Principal Executive Office) |
2012-02-24 | 2014-03-10 | Address | 12018 SUNRISE VALLEY DR, STE 500, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16645 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170524000121 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
160128006189 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140310002070 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State