Search icon

ST. LAWRENCE CEMENT CO., L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
JENNIFER GOOD, SECRETARY DOS Process Agent CRH CANADA GROUP INC., 2300 STEELES AVE W, STE 400, CONCORD, ONTARIO, Canada

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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