JOHNSON SAND BED, INC.

Name: | JOHNSON SAND BED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (33 years ago) |
Entity Number: | 1601168 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 1439 Middle Road, Oneida, NY, United States, 13421 |
Principal Address: | 1439 MIDDLE ROAD, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT E JOHNSON | Chief Executive Officer | 1439 MIDDLE RD, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
JOHNSON SAND BED, INC. | DOS Process Agent | 1439 Middle Road, Oneida, NY, United States, 13421 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70093 | 2021-08-16 | 2026-08-15 | Mined land permit | West of Middle Road, 1/2 mile south of Rt 5 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 1439 MIDDLE RD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2024-01-29 | Address | 1439 MIDDLE RD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2024-01-29 | Address | 1439 MIDDLE ROAD, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2002-01-16 | 2012-02-23 | Address | 1525 MIDDLE ROAD, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2002-01-16 | 2012-02-23 | Address | 1525 MIDDLE ROAD, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001920 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220208001765 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200102062028 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190312061099 | 2019-03-12 | BIENNIAL STATEMENT | 2018-01-01 |
140310002374 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State