CONCRETE CUTTING & BREAKING CO.

Name: | CONCRETE CUTTING & BREAKING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1992 (33 years ago) |
Entity Number: | 1630728 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Michigan |
Principal Address: | 4500 AIRWEST SE, GRAND RAPIDS, MI, United States, 49512 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT YOUNTS | Chief Executive Officer | 4500 AIRWEST SE, GRAND RAPIDS, MI, United States, 49512 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 4500 AIRWEST SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 4500 AIRWEST SE, GRAND RAPIDS, MI, 49512, 3951, USA (Type of address: Chief Executive Officer) |
2016-05-06 | 2024-03-26 | Address | 4500 AIRWEST SE, GRAND RAPIDS, MI, 49512, 3951, USA (Type of address: Chief Executive Officer) |
2015-10-21 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-21 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326002970 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200623060396 | 2020-06-23 | BIENNIAL STATEMENT | 2020-04-01 |
180425006106 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160506006047 | 2016-05-06 | BIENNIAL STATEMENT | 2016-04-01 |
151021000227 | 2015-10-21 | CERTIFICATE OF CHANGE | 2015-10-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State