SEWARD SAND & GRAVEL, INC.

Name: | SEWARD SAND & GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1997 (28 years ago) |
Entity Number: | 2151980 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 532 county highway 58, ONEONTA, NY, United States, 13820 |
Principal Address: | 168 CLOVER HILL RD, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R BEISLER | Chief Executive Officer | 532 CO HWY 58, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
PHILIP J. DEVINE ESQ. | Agent | 195 MAIN STREET, ONEONTA, NY, 00000 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 532 county highway 58, ONEONTA, NY, United States, 13820 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40983 | No data | No data | Mined land permit | County Hwy 13, E of Burdick Rd & Unadilla River |
40892 | 2024-07-08 | 2027-07-05 | Mined land permit | east of Coe Hill Road, off Southside Drive and south of it |
40895 | 2024-07-08 | 2029-07-07 | Mined land permit | at outside elbow (right angle turn) of Stewart Road |
40046 | 2024-06-21 | 2029-06-20 | Mined land permit | Hemlock Road (County Rte 458) |
40879 | 2024-03-18 | 2029-03-17 | Mined land permit | Meadows Brook Road at CC 33 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-09 | 2022-12-15 | Address | 532 CO HWY 58, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1999-07-14 | 2022-12-15 | Address | 532 CO HWY 58, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1999-07-14 | 2021-06-09 | Address | 532 CO HWY 58, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1997-06-11 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1997-06-11 | 2022-12-15 | Address | 195 MAIN STREET, ONEONTA, NY, 00000, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215001346 | 2022-12-13 | RESTATED CERTIFICATE | 2022-12-13 |
210609060225 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190611060210 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
180828006024 | 2018-08-28 | BIENNIAL STATEMENT | 2017-06-01 |
150622006227 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State