Name: | ST. LAWRENCE CEMENT CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 1997 (27 years ago) |
Date of dissolution: | 09 Jan 2018 |
Entity Number: | 2209569 |
County: | Albany |
Place of Formation: | Delaware |
Address: | CRH CANADA GROUP INC., 2300 STEELES AVE W, STE 400, CONCORD, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
JENNIFER GOOD, SECRETARY | DOS Process Agent | CRH CANADA GROUP INC., 2300 STEELES AVE W, STE 400, CONCORD, ONTARIO, Canada |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-29 | 2018-01-09 | Address | 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, 9527, USA (Type of address: Service of Process) |
2000-01-19 | 2018-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-19 | 2009-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-17 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-17 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109001046 | 2018-01-09 | SURRENDER OF AUTHORITY | 2018-01-09 |
140106006083 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120118002024 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091229002671 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071204002736 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
011228002338 | 2001-12-28 | BIENNIAL STATEMENT | 2001-12-01 |
000207002004 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
000119001027 | 2000-01-19 | CERTIFICATE OF CHANGE | 2000-01-19 |
980408000701 | 1998-04-08 | AFFIDAVIT OF PUBLICATION | 1998-04-08 |
980408000692 | 1998-04-08 | AFFIDAVIT OF PUBLICATION | 1998-04-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State