Name: | RICHARD ALLEN SAND & GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1967 (58 years ago) |
Entity Number: | 209669 |
ZIP code: | 12570 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 41 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ALLEN | Chief Executive Officer | DELORUS ALLEN, 41 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-05 | 2011-07-12 | Address | 41 PLEASANT RIDGE RD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
2003-06-05 | 2011-07-12 | Address | DELORUS ALLEN, 41 PLEASANT RIDGE RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2011-07-12 | Address | 41 PLEASANT RIDGE RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2003-06-05 | Address | DELORUS ALLEN, BOX 335 PLEASANT RIDGE RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2003-06-05 | Address | BOX 335 PLEASANT RIDGE RD, POUQUAG, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712002820 | 2011-07-12 | BIENNIAL STATEMENT | 2011-05-01 |
090625002559 | 2009-06-25 | BIENNIAL STATEMENT | 2009-05-01 |
070801002036 | 2007-08-01 | BIENNIAL STATEMENT | 2007-05-01 |
050719002511 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030605002473 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State