Name: | GRANDVIEW BLOCK & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1959 (66 years ago) |
Entity Number: | 123588 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1705 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE SALAMONE | Chief Executive Officer | 1705 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1705 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1959-10-30 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-10-30 | 1995-04-27 | Address | 1705 HAMBURG ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022002405 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111021002685 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
090930002238 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071015002737 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051130002537 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State