Name: | BARKER AGGREGATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015291 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 145 W SHORE RD, PORT WASHINGTON, NY, United States, 11050 |
Address: | PO BOX 1045, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1045, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
FRANK C BARKER | Chief Executive Officer | PO BOX 1045, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2008-04-21 | Address | 4F MILLER PL, YAPLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2006-05-22 | 2008-04-21 | Address | 4F MILLER PL, YAPLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2008-04-21 | Address | 4F MILLER PLACE YAPLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2006-05-22 | Address | 114 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2006-05-22 | Address | 114 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100428002425 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080421002049 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060522002573 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
040420002281 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020405002288 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State