Search icon

AMENIA SAND AND GRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMENIA SAND AND GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1960 (65 years ago)
Date of dissolution: 30 Dec 2012
Entity Number: 127960
ZIP code: 10011
County: Dutchess
Place of Formation: New York
Principal Address: LEEDSVILLE ROAD, P.O. BOX C, AMENIA, NY, United States, 12501
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN SIEL Chief Executive Officer 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, United States, 30350

History

Start date End date Type Value
2010-04-14 2012-04-10 Address LEEDSVILLE ROAD / PO BOX C, AMENIA, NY, 12501, USA (Type of address: Principal Executive Office)
2010-04-14 2012-04-10 Address LEEDSVILLE ROAD / PO BOX C, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2008-03-25 2010-04-14 Address LEEDSVILLE ROAD, PO BOX C, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2006-06-15 2008-03-25 Address LEEDSVILLE ROAD, PO BOX C, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2005-03-28 2010-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220000302 2012-12-20 CERTIFICATE OF MERGER 2012-12-30
120410006037 2012-04-10 BIENNIAL STATEMENT 2012-04-01
100414002041 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080325002262 2008-03-25 BIENNIAL STATEMENT 2008-04-01
060615002249 2006-06-15 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State