NEWTON CONCRETE, INC.

Name: | NEWTON CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1990 (35 years ago) |
Entity Number: | 1415754 |
ZIP code: | 14170 |
County: | Erie |
Place of Formation: | New York |
Address: | 188 ELLICOTT RD, WEST FALLS, NY, United States, 14170 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL M CIRASUNDA | Chief Executive Officer | 188 ELLICOTT RD, WEST FALLS, NY, United States, 14170 |
Name | Role | Address |
---|---|---|
DANIEL M CIRASUNDA | DOS Process Agent | 188 ELLICOTT RD, WEST FALLS, NY, United States, 14170 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2019-03-29 | Address | 3020 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2014-03-05 | 2019-03-29 | Address | 3020 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2014-03-05 | Address | 3020 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2014-03-05 | Address | 3020 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2008-05-23 | Address | 3020 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190329060080 | 2019-03-29 | BIENNIAL STATEMENT | 2018-01-01 |
140305002486 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120509002504 | 2012-05-09 | BIENNIAL STATEMENT | 2012-01-01 |
100319002032 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080523002494 | 2008-05-23 | 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