ST. LAWRENCE BARGE CO.

Name: | ST. LAWRENCE BARGE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1997 (28 years ago) |
Date of dissolution: | 15 Oct 2018 |
Entity Number: | 2212794 |
ZIP code: | 48131 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 6211 N. ANN ARBOR ROAD, DUNDEE, MI, United States, 48131 |
Principal Address: | 3 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
HOLCIM (US) INC | DOS Process Agent | 6211 N. ANN ARBOR ROAD, DUNDEE, MI, United States, 48131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILLIPE ARTO | Chief Executive Officer | 1945 GRAMHAM BOULEVARD, MONT-ROYAL, Canada, H3R-1H1 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2018-10-15 | Address | 3 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-02-22 | 2007-11-20 | Address | 1945 GRAMHAM BLVD, MONT-ROYAL, CAN (Type of address: Chief Executive Officer) |
2006-02-22 | 2007-11-20 | Address | 3 COLUMIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-02-22 | 2007-11-20 | Address | 3 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2002-01-16 | 2006-02-22 | Address | 3 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181015000178 | 2018-10-15 | SURRENDER OF AUTHORITY | 2018-10-15 |
071120002269 | 2007-11-20 | BIENNIAL STATEMENT | 2007-12-01 |
060222002573 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
031210002246 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
020116002530 | 2002-01-16 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State