Name: | WOODARD'S CONCRETE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1965 (60 years ago) |
Entity Number: | 185532 |
ZIP code: | 10915 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 8, 629 LYBOLT RD, BULLVILLE, NY, United States, 10915 |
Principal Address: | 629 LYBOLT ROAD, BULLVILLE, NY, United States, 10915 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ZWART | Chief Executive Officer | PO BOX 8, BULLVILLE, NY, United States, 10915 |
Name | Role | Address |
---|---|---|
WOODARD'S CONCRETE PRODUCTS INC. | DOS Process Agent | PO BOX 8, 629 LYBOLT RD, BULLVILLE, NY, United States, 10915 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | PO BOX 8, BULLVILLE, NY, 10915, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-03 | Address | PO BOX 8, BULLVILLE, NY, 10915, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | PO BOX 8, BULLVILLE, NY, 10915, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | PO BOX 8, 629 LYBOLT RD, BULLVILLE, NY, 10915, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001349 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302000655 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210302060102 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060128 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006400 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State