Search icon

DURHAM CONCRETE, INC.

Company Details

Name: DURHAM CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1991 (34 years ago)
Date of dissolution: 04 Sep 1998
Entity Number: 1542713
ZIP code: 12422
County: Greene
Place of Formation: New York
Address: P.O. BOX 45, DURHAM, NY, United States, 12422
Principal Address: 268 CR 358, MEDUSA, NY, United States, 12120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARION COOKE Chief Executive Officer 268 CR 358, MEDUSA, NY, United States, 12120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 45, DURHAM, NY, United States, 12422

History

Start date End date Type Value
1993-09-20 1997-04-11 Address R.D. ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Principal Executive Office)
1992-11-10 1997-04-11 Address RT. 145, DURHAM, NY, 12422, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-09-20 Address R.D. RT. 145, DURHAM, NY, 12422, USA (Type of address: Principal Executive Office)
1991-04-24 1997-04-11 Address R. D. ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980904000418 1998-09-04 CERTIFICATE OF DISSOLUTION 1998-09-04
970411002094 1997-04-11 BIENNIAL STATEMENT 1997-04-01
930920002363 1993-09-20 BIENNIAL STATEMENT 1993-04-01
921110003009 1992-11-10 BIENNIAL STATEMENT 1992-04-01
910424000280 1991-04-24 CERTIFICATE OF INCORPORATION 1991-04-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State