Name: | JOINTA LIME COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1900 (125 years ago) |
Entity Number: | 19276 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 269 BALLARD ROAD, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 269 BALLARD ROAD, WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
DAVID COLLINS | Chief Executive Officer | 269 BALLARD ROAD, WILTON, NY, United States, 12831 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
51090 | No data | No data | Mined land permit | North of State Rt. 29, west of Petrified Garden Road |
51091 | No data | No data | Mined land permit | south side of Stratton Hill Road |
50389 | 2023-03-14 | 2028-03-13 | Mined land permit | on north-side of Macadam Road & west of Ridge Road |
51061 | 2020-06-22 | 2025-06-21 | Mined land permit | north-side of SR 22 and 0.5 miles SE of Willsboro, just east of Carlson Way |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 269 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2023-01-05 | 2024-03-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2022-11-15 | 2023-01-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2016-06-16 | 2024-03-01 | Address | 269 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2024-03-01 | Address | 269 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301043558 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220914002801 | 2022-09-14 | BIENNIAL STATEMENT | 2022-03-01 |
200303060512 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190627060212 | 2019-06-27 | BIENNIAL STATEMENT | 2018-03-01 |
160616002039 | 2016-06-16 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State