Name: | VITALE READY-MIX CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (28 years ago) |
Entity Number: | 2095677 |
ZIP code: | 13108 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 3486 FRANKLIN ST RD, AUBURN, NY, United States, 13021 |
Address: | 3486 Franklin St Rd, Auburn, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3486 Franklin St Rd, Auburn, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
MICHAEL J. VITALE | Chief Executive Officer | 1768 TURNPIKE ROAD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-11 | 2024-04-11 | Address | 1768 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-04-11 | Address | 3486 FRANKLIN STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2002-12-09 | 2019-12-06 | Address | 3486 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-12-09 | 2012-12-18 | Address | 1485 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003494 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
201210060556 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
191206000633 | 2019-12-06 | CERTIFICATE OF MERGER | 2019-12-31 |
181204006955 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161208006435 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State