Name: | CONNORS SAND AND GRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1967 (58 years ago) |
Entity Number: | 213251 |
ZIP code: | 14487 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4418 COUNTY RD. #37, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. CONNORS | Chief Executive Officer | 4418 COUNTY RD. #37, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4418 COUNTY RD. #37, LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
1967-08-17 | 1995-03-30 | Address | NO STREET ADDRESS STATED, HONEOYE, NY, 14471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030725002675 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
C306841-1 | 2001-09-10 | ASSUMED NAME CORP INITIAL FILING | 2001-09-10 |
010803002550 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990914002412 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
990312000044 | 1999-03-12 | CERTIFICATE OF AMENDMENT | 1999-03-12 |
970805002419 | 1997-08-05 | BIENNIAL STATEMENT | 1997-08-01 |
950330002000 | 1995-03-30 | BIENNIAL STATEMENT | 1993-08-01 |
634019-4 | 1967-08-17 | CERTIFICATE OF INCORPORATION | 1967-08-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State