Search icon

BEDROCK EXCAVATING CORPORATION

Company Details

Name: BEDROCK EXCAVATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328729
ZIP code: 12543
County: Orange
Place of Formation: New York
Address: 102 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LYONS, JR Chief Executive Officer 102 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

DOS Process Agent

Name Role Address
EDWARD LYONS, JR DOS Process Agent 102 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
1999-03-19 2011-03-08 Address 102 HOMESTEAD AVE, MAYBROOK, NY, 12543, USA (Type of address: Principal Executive Office)
1999-03-19 2011-03-08 Address 102 HOMESTEAD AVE, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
1999-03-19 2011-03-08 Address 102 HOMESTEAD AVE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
1993-08-10 1999-03-19 Address BOX 333, SALSBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
1993-08-10 1999-03-19 Address RD 6, 175 A PROSPECT ROAD, MONROE, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210226060205 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190212060769 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201006754 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150213006003 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130204006290 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Motor Carrier Census

DBA Name:
BEDROCK AUTO SALES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 427-2378
Add Date:
2005-10-17
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State