Search icon

REGENT SAND & GRAVEL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
RONALD L. MATTESON DOS Process Agent 1300 W. Stirrup Way, Payson, AZ, United States, 85541

Chief Executive Officer

Name Role Address
RONALD L. MATTESON Chief Executive Officer 1300 W. STIRRUP WAY, PAYSON, AZ, United States, 85541

History

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)

Filings

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