CORTLANDVILLE GRAVEL MINING, INC.

Name: | CORTLANDVILLE GRAVEL MINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1994 (31 years ago) |
Entity Number: | 1860023 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 765 RT 13, CORTLAND, NY, United States, 10345 |
Address: | 765 RT 13, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORTLANDVILLE SAND & GRAVEL | DOS Process Agent | 765 RT 13, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
ROY SUSSKIND | Chief Executive Officer | 765 RT 13, CORTLAND, NY, United States, 10345 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-30 | 2008-10-06 | Address | 765 RT 13, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
2000-10-30 | 2008-10-06 | Address | 765 RT 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2000-10-30 | 2008-10-06 | Address | 765 RT 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1999-02-11 | 2000-10-30 | Address | PO BOX 210, 26 COPELAND AVE, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2000-10-30 | Address | PO BOX 210, HOMER, NY, 13077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101117002876 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081006003052 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061019002511 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041116002582 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021021002053 | 2002-10-21 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State