Search icon

J.R.T. CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.R.T. CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434950
ZIP code: 29625
County: Erie
Place of Formation: New York
Address: 1017 ROUNDABOUT TRAIL, ANDERSON, SC, United States, 29625
Principal Address: 4315 BIG TREE ROAD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1017 ROUNDABOUT TRAIL, ANDERSON, SC, United States, 29625

Chief Executive Officer

Name Role Address
JOEL TERZIAN Chief Executive Officer 1017 ROUNDABOUT TRAIL, ANDERSON, SC, United States, 29625

History

Start date End date Type Value
2004-03-16 2010-01-08 Address 1015 ROUNDABOUT TRAIL, ANDERSON, SC, 29625, USA (Type of address: Service of Process)
2004-03-16 2010-01-08 Address 1015 ROUNDABOUT TRAIL, ANDERSON, SC, 29625, USA (Type of address: Chief Executive Officer)
2004-03-16 2010-01-08 Address 526 BLOECHER RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)
1994-03-30 2004-03-16 Address 546 BLOECHER ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process)
1993-04-26 2004-03-16 Address 546 BLOECHER ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100108002782 2010-01-08 BIENNIAL STATEMENT 2008-03-01
040316002103 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020319002769 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000321002158 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980320002076 1998-03-20 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State