Name: | YORK CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1963 (62 years ago) |
Entity Number: | 157622 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Plumb Ct., Huntington Sta., NY, United States, 11746 |
Principal Address: | 1 PLUMB COURT, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORK CONCRETE CORP. | DOS Process Agent | 1 Plumb Ct., Huntington Sta., NY, United States, 11746 |
Name | Role | Address |
---|---|---|
FRANK J. SANTOS | Chief Executive Officer | 1 PLUMB CT, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 1 PLUMB CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-08 | 2023-07-19 | Address | 1 PLUMB COURT, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process) |
2019-06-03 | 2021-06-08 | Address | 1 PLUMB COURT, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process) |
2003-06-03 | 2023-07-19 | Address | 1 PLUMB CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719003147 | 2023-07-19 | BIENNIAL STATEMENT | 2023-06-01 |
210608060452 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603061102 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
181109002022 | 2018-11-09 | BIENNIAL STATEMENT | 2017-06-01 |
20101021007 | 2010-10-21 | ASSUMED NAME CORP INITIAL FILING | 2010-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State