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
Name | Role | Address |
---|---|---|
MARION COOKE | Chief Executive Officer | 268 CR 358, MEDUSA, NY, United States, 12120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 45, DURHAM, NY, United States, 12422 |
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) |
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