Name: | NORTHEAST CONCRETE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900069 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1024 MILITARY TURNPIKE, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 4901 SO. CATHERINE ST, APT 108, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1024 MILITARY TURNPIKE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ARTHUR SPIEGEL | Chief Executive Officer | 154 BLUFF POINT DRIVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2007-06-11 | Address | ONCREK BUILDING SUPPLY, 1024 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2005-06-16 | 2007-06-11 | Address | 50 SPITFIRE DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2007-06-11 | Address | 230 RUGAR STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2005-06-16 | Address | 1024 MILITARY TPKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2005-06-16 | Address | PO BOX 787, 1024 MILITARY TPKE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421003101 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090325002623 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070611002557 | 2007-06-11 | BIENNIAL STATEMENT | 2007-03-01 |
050616002441 | 2005-06-16 | BIENNIAL STATEMENT | 2005-03-01 |
030311002480 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State