Name: | DOLOMITE PRODUCTS COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1920 (105 years ago) |
Entity Number: | 14963 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 800 PARKER HILL DRIVE, SUITE 400, ROCHESTER, NY, United States, 14625 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 165000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL HEADD | Chief Executive Officer | 800 PARKER HILL DRIVE, SUITE 400, ROCHESTER, NY, United States, 14625 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80267 | 2024-06-27 | 2029-06-26 | Mined land permit | NYS Route 64 |
80020 | 2023-11-13 | 2028-11-12 | Mined land permit | 1175 & 1383 Buffalo Road |
80203 | 2023-06-29 | 2028-06-28 | Mined land permit | Mill Road Off County Rte. 70-A |
80043 | 2023-04-24 | 2028-04-23 | Mined land permit | 1150 Penfield Rd, Rochester, NY, 14625 0220 |
80022 | 2023-04-13 | 2025-12-29 | Mined land permit | 1150 Penfield Rd, Penfield, NY, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 800 PARKER HILL DRIVE, SUITE 400, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 1150 PENFIELD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2022-12-09 | 2024-03-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-06-15 | 2022-12-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-12-17 | 2022-06-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000305 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
220325002215 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200303060811 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006913 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160322006162 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State