Name: | REGENT SAND & GRAVEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1989 (36 years ago) |
Entity Number: | 1324848 |
ZIP code: | 85541 |
County: | Erie |
Place of Formation: | New York |
Address: | 1300 W. Stirrup Way, Payson, AZ, United States, 85541 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD L. MATTESON | DOS Process Agent | 1300 W. Stirrup Way, Payson, AZ, United States, 85541 |
Name | Role | Address |
---|---|---|
RONALD L. MATTESON | Chief Executive Officer | 1300 W. STIRRUP WAY, PAYSON, AZ, United States, 85541 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 7745 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 1300 W. STIRRUP WAY, PAYSON, AZ, 85541, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-04-14 | 2025-01-22 | Address | 7745 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2025-01-22 | Address | 7745 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
1989-02-09 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1989-02-09 | 1993-04-14 | Address | 10490 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003937 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
130411002460 | 2013-04-11 | BIENNIAL STATEMENT | 2013-02-01 |
110311002908 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090213003111 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070309002958 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050512002069 | 2005-05-12 | BIENNIAL STATEMENT | 2005-02-01 |
030225002643 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010307002348 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990301002169 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970331002398 | 1997-03-31 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State