Name: | J.C.M. GRANITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1998 (27 years ago) |
Entity Number: | 2225449 |
ZIP code: | 12540 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 68, LAGRANGEVILLE, NY, United States, 12540 |
Principal Address: | 15 STRAWBERRY LN, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MCMORROW | Chief Executive Officer | PO BOX 68, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 68, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2012-03-29 | Address | 15 STRAWBERRY LN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2012-03-29 | Address | PO BOX 67, PATTERSON, NY, 12540, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2012-03-29 | Address | PO BOX 67, PATTERSON, NY, 12540, USA (Type of address: Service of Process) |
2004-03-29 | 2010-03-19 | Address | 15 STRAWBERRY LN, POUGHKEEPSIE, NY, 12603, 4526, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2010-03-19 | Address | PO BOX 67, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2004-03-29 | Address | 6 CENTER ST, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2010-03-19 | Address | PO BOX 67, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140512002164 | 2014-05-12 | BIENNIAL STATEMENT | 2014-02-01 |
120329002573 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100319002844 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080225002163 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060313003057 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040329002442 | 2004-03-29 | BIENNIAL STATEMENT | 2004-02-01 |
000608002075 | 2000-06-08 | BIENNIAL STATEMENT | 2000-02-01 |
980205000023 | 1998-02-05 | CERTIFICATE OF INCORPORATION | 1998-02-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State