Name: | BETTER MINERALS & AGGREGATES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2010 |
Entity Number: | 2065680 |
ZIP code: | 25411 |
County: | New York |
Place of Formation: | Delaware |
Address: | 106 SAND MINE ROAD, BERKELEY SPRINGS, WV, United States, 25411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 SAND MINE ROAD, BERKELEY SPRINGS, WV, United States, 25411 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A. ULIZIO | Chief Executive Officer | 106 SAND MINE ROAD, BERKELEY SPRINGS, WV, United States, 25411 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-02 | 2006-09-21 | Address | PO BOX 187, US ROUTE 522 NORTH, BERKELEY SPRINGS, WV, 25411, USA (Type of address: Chief Executive Officer) |
2002-09-18 | 2004-11-02 | Address | PO BOX 187, 45 RTE 522 N, BERKELEY SPRINGS, WV, 25411, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2010-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-29 | 2010-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-24 | 2002-09-18 | Address | 399 PARK AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2008-09-17 | Address | PO BOX 187, US RTE 522 NORTH, BERKELEY SPRINGS, WV, 25411, USA (Type of address: Principal Executive Office) |
1998-09-24 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-13 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-13 | 1998-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100922000165 | 2010-09-22 | SURRENDER OF AUTHORITY | 2010-09-22 |
080917002146 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060921002471 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041102002822 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020918002171 | 2002-09-18 | BIENNIAL STATEMENT | 2002-09-01 |
000929002410 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
991004000313 | 1999-10-04 | CERTIFICATE OF AMENDMENT | 1999-10-04 |
990929000591 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
980924002161 | 1998-09-24 | BIENNIAL STATEMENT | 1998-09-01 |
960913000358 | 1996-09-13 | APPLICATION OF AUTHORITY | 1996-09-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State