Search icon

BETTER MINERALS & AGGREGATES COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 SAND MINE ROAD, BERKELEY SPRINGS, WV, United States, 25411

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A. ULIZIO Chief Executive Officer 106 SAND MINE ROAD, BERKELEY SPRINGS, WV, United States, 25411

History

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)

Filings

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