BURRELL'S EXCAVATING, INC.

Name: | BURRELL'S EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1489995 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 6146 COUNTRY RD 32, NORWICH, NY, United States, 13815 |
Principal Address: | 144 BLUFFS RD, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A BURRELL | Chief Executive Officer | 6146 COUNTY RD 32, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
BURRELL'S EXCAVATING, INC. | DOS Process Agent | 6146 COUNTRY RD 32, NORWICH, NY, United States, 13815 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40113 | 2024-06-10 | 2025-01-22 | Mined land permit | 146 Parker Road, New Berlin, NY, 13411 9999 |
70820 | 2023-04-17 | 2028-04-16 | Mined land permit | west side of Rt. 12, 1 mile N of Cty. Rt 44 |
71068 | 2020-10-19 | 2025-10-18 | Mined land permit | East side of Cty. Route 32, south of Lyon Brook rd. |
70949 | 2016-06-08 | 2021-06-07 | Mined land permit | approx 1000' west of intersection w/ CR 32, north of Leilani Way |
70765 | 2010-07-01 | 2015-06-30 | Mined land permit | west side of NY Route 12, N. of Chenango Co. transfer station |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 6146 COUNTY RD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-25 | 2010-12-08 | Address | 6146 COUNTY ROAD 32, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2024-04-02 | Address | 6146 COUNTY RD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2006-10-25 | Address | 167 SERENITY DR, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000210 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
201102060976 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006467 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161104007335 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
121106006580 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State