ATLANTIC CONCRETE FOUNDATION, INC.

Name: | ATLANTIC CONCRETE FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1989 (36 years ago) |
Entity Number: | 1398884 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAO DIAS | DOS Process Agent | 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
JOAO DIAS | Chief Executive Officer | 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2009-11-09 | Address | PO BOX 1114, 41 MILE HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2009-11-09 | Address | PO BOX 1114, 41 MILE HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2009-11-09 | Address | PO BOX 1114, 41 MILE HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1990-01-22 | 1992-12-30 | Address | PO BOX 1114, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1989-11-10 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091109002735 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
031024002887 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011113002394 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991122002137 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971112002159 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State