Search icon

DEALS PRECAST CONCRETE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID DEAL Chief Executive Officer 108 GREENSPOINT LANE, BELEN, NM, United States, 87002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID DEAL, 108 GREENSPOINT LANE, BELEM, NM, United States, 87002

History

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)

Filings

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