Search icon

GARRITY ASPHALT RECLAIMING, INC.

Branch

Company Details

Name: GARRITY ASPHALT RECLAIMING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1997 (28 years ago)
Branch of: GARRITY ASPHALT RECLAIMING, INC., Connecticut (Company Number 0519761)
Entity Number: 2185987
ZIP code: 06070
County: New York
Place of Formation: Connecticut
Address: 5 CARRIAGE DR, SIMSBURY, CT, United States, 06070
Principal Address: 22 PETERS RD, BLOOMFIELD, CT, United States, 06002

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5 CARRIAGE DR, SIMSBURY, CT, United States, 06070

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM GARRITY Chief Executive Officer 22 PETERS RD, BLOOMFIELD, CT, United States, 06002

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 22 PETERS RD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-10-14 2023-12-06 Address 22 PETERS RD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2001-10-01 2003-10-14 Address 33C BRADLEY PARK RD, EAST GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003879 2023-12-06 BIENNIAL STATEMENT 2023-10-01
220118001994 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191007060109 2019-10-07 BIENNIAL STATEMENT 2019-10-01
SR-26100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State