Search icon

CAPITAL CONCRETE, INC.

Company Details

Name: CAPITAL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1992 (33 years ago)
Entity Number: 1647462
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 107 VAN PATTEN LANE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J. WARNKEN Chief Executive Officer 107 VAN PATTEN LANE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
GARY J. WARNKEN DOS Process Agent 107 VAN PATTEN LANE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1996-06-13 2009-04-02 Address 16 PROVIDENCE ST., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1996-06-13 2009-04-02 Address 16 PROVIDENCE ST., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1996-06-13 2009-04-02 Address 16 PROVIDENCE ST., ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-06-29 1996-06-13 Address 25 VELINA DRIVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-06-29 1996-06-13 Address 125 VELINA DRIVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1992-06-26 1996-06-13 Address 25 VELINA DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1992-06-26 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180625006027 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160617006250 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120627006012 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100813002661 2010-08-13 BIENNIAL STATEMENT 2010-06-01
090402003290 2009-04-02 BIENNIAL STATEMENT 2008-06-01
000607002760 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980527002114 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960613002087 1996-06-13 BIENNIAL STATEMENT 1996-06-01
930629002855 1993-06-29 BIENNIAL STATEMENT 1993-06-01
920626000403 1992-06-26 CERTIFICATE OF INCORPORATION 1992-06-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State