Name: | SUFFOLK CEMENT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1965 (59 years ago) |
Entity Number: | 193157 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1843 MIDDLE ROAD, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK A LOHR | Chief Executive Officer | 1843 MIDDLE ROAD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1843 MIDDLE ROAD, CALVERTON, NY, United States, 11933 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10018 | 2020-09-11 | 2025-09-11 | Mined land permit | Middle Rd, Calverton |
10100 | 1996-07-22 | 2001-07-22 | Mined land permit | 1843 Middle Rd, Calverton |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 1843 MIDDLE ROAD, CALVERTON, NY, 11933, 1450, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1843 MIDDLE ROAD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-12-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2022-04-07 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2013-12-20 | 2023-12-04 | Address | 1843 MIDDLE ROAD, CALVERTON, NY, 11933, 1450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002118 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211210001127 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191203061388 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006588 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170320006107 | 2017-03-20 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State