VULCAN MATERIALS COMPANY

Name: | VULCAN MATERIALS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1958 (67 years ago) |
Date of dissolution: | 29 Oct 2007 |
Entity Number: | 169474 |
ZIP code: | 35238 |
County: | St. Lawrence |
Place of Formation: | New Jersey |
Address: | PO BOX 385014, BIRMINGHAM, AL, United States, 35238 |
Principal Address: | 1200 URBAN CENTER DRIVE, BIRMINGHAM, AL, United States, 35242 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D. M. JAMES | Chief Executive Officer | P.O. BOX 385014, BIRMINGHAM, AL, United States, 35238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 385014, BIRMINGHAM, AL, United States, 35238 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-20 | 2007-10-29 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-03-20 | 2000-03-02 | Address | PO BOX 530187, BIRMINGHAM, AL, 35253, 0187, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2000-03-02 | Address | 1 METROPLEX DR, HOMEWOOD, AL, 35209, USA (Type of address: Principal Executive Office) |
1997-04-07 | 1998-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-18 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071029000135 | 2007-10-29 | SURRENDER OF AUTHORITY | 2007-10-29 |
060213002777 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040202002800 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020125002596 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000302002073 | 2000-03-02 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State