LISBON SAND & GRAVEL, INC.

Name: | LISBON SAND & GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 1413015 |
ZIP code: | 13658 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 175 MC FADDEN ROAD, LISBON, NY, United States, 13658 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLIS S. MC BATH | DOS Process Agent | 175 MC FADDEN ROAD, LISBON, NY, United States, 13658 |
Name | Role | Address |
---|---|---|
HOLLIS S. MC BATH | Chief Executive Officer | 175 MC FADDEN ROAD, LISBON, NY, United States, 13658 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2024-07-23 | Address | 175 MC FADDEN ROAD, LISBON, NY, 13658, 3285, USA (Type of address: Service of Process) |
2008-01-02 | 2024-07-23 | Address | 175 MC FADDEN ROAD, LISBON, NY, 13658, 3285, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2008-01-02 | Address | 175 MC FADDEN RD, LISBON, NY, 13658, 3285, USA (Type of address: Principal Executive Office) |
1998-01-08 | 2008-01-02 | Address | 175 MC FADDEN RD, LISBON, NY, 13658, 3285, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2008-01-02 | Address | 175 MC FADDEN RD, LISBON, NY, 13658, 3285, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000768 | 2024-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-08 |
140224002228 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120127002278 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100111002019 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080102002542 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State