Search icon

PRESTON HILL GRAVEL INC.

Company Details

Name: PRESTON HILL GRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149273
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: PO BOX 109, CAMDEN, NY, United States, 13316
Principal Address: PHILIP G. WILLIAMS, 8566 PRESTON HILL ROAD, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 109, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
PHILIP G. WILLIAMS Chief Executive Officer PO BOX 109, 8566 PRESTON HILL ROAD, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2003-05-29 2007-06-15 Address PO BOX 109, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
1999-06-15 2007-06-15 Address PO BOX 109, 8566 PRESTON HILL RD, CAMDEN, NY, 13316, 0109, USA (Type of address: Chief Executive Officer)
1999-06-15 2007-06-15 Address PHILIP G WILLIAMS, 8566 PRESTON HILL RD, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)
1997-06-03 2003-05-29 Address PO BOX 109, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605007850 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150608006424 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130614006509 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613002343 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090602002390 2009-06-02 BIENNIAL STATEMENT 2009-06-01

Mines

Mine Information

Mine Name:
Preston Hill Gravel, Inc
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Preston Hill Gravel, Inc
Party Role:
Operator
Start Date:
1997-04-01
Party Name:
Philip G Williams; Nancy B Williams
Party Role:
Current Controller
Start Date:
1997-04-01
Party Name:
Preston Hill Gravel, Inc
Party Role:
Current Operator

Date of last update: 31 Mar 2025

Sources: New York Secretary of State