Name: | DEALS PRECAST CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1988 (37 years ago) |
Date of dissolution: | 02 Mar 2017 |
Entity Number: | 1238319 |
ZIP code: | 87002 |
County: | Oneida |
Place of Formation: | New York |
Address: | DAVID DEAL, 108 GREENSPOINT LANE, BELEM, NM, United States, 87002 |
Principal Address: | 3677 WELLS-GIFFORD RD, VERNON CENTER, NY, United States, 13477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DEAL | Chief Executive Officer | 108 GREENSPOINT LANE, BELEN, NM, United States, 87002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID DEAL, 108 GREENSPOINT LANE, BELEM, NM, United States, 87002 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2012-03-21 | Address | 3728 POTASH HILL RD., VERNON CENTER, NY, 13477, USA (Type of address: Chief Executive Officer) |
1998-02-26 | 2004-01-26 | Address | 3728 POTASH HILL RD, VERNON CENTER, NY, 13477, USA (Type of address: Principal Executive Office) |
1996-03-18 | 1998-02-26 | Address | 3677 WELLS-GIFFORD RD, VERNON CENTER, NY, 13477, 3765, USA (Type of address: Principal Executive Office) |
1996-03-18 | 2012-03-21 | Address | 3677 WELLS-GIFFORD RD, VERNON CENTER, NY, 13477, 3765, USA (Type of address: Service of Process) |
1996-03-18 | 2000-02-24 | Address | 3677 WELLS-GIFFORD RD, VERNON CENTER, NY, 13477, 3765, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1996-03-18 | Address | 3693 GIFFORD RD., VERNON CENTER, NY, 13477, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1996-03-18 | Address | BOX 51-A, VERNON CENTER, NY, 13477, USA (Type of address: Chief Executive Officer) |
1988-02-25 | 1996-03-18 | Address | BOX 51A, POTASH HILL RD., VERNON CENTER, NY, 13477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170302000730 | 2017-03-02 | CERTIFICATE OF DISSOLUTION | 2017-03-02 |
120321002674 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100223002250 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080208003021 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060310002085 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040126002695 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020130002065 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000224002463 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
980226002141 | 1998-02-26 | BIENNIAL STATEMENT | 1998-02-01 |
960318002034 | 1996-03-18 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State