SEYMOUR EXCAVATING INC.

Name: | SEYMOUR EXCAVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1998 (27 years ago) |
Entity Number: | 2296180 |
ZIP code: | 13490 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4819 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490 |
Principal Address: | 4819 STATE RTE 233, WESTMORELAND, NY, United States, 13490 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOBY LYNCH | DOS Process Agent | 4819 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490 |
Name | Role | Address |
---|---|---|
BURTON D SEYMOUR | Chief Executive Officer | 4819 STATE RTE 233, WESTMORELAND, NY, United States, 13490 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60156 | 2021-11-29 | 2026-10-31 | Mined land permit | Across the street from the Golly Road/Lee Valley Road Intersection |
61035 | 2009-09-22 | 2009-12-05 | Mined land permit | Hunt Road, entrance is 1150 feet east from the Burns/Hunt Road intersection |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 4819 STATE RTE 233, WESTMORELAND, NY, 13490, 4825, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 4819 STATE RTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2014-09-16 | 2024-02-28 | Address | 4819 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
2014-09-16 | 2024-02-28 | Address | 4819 STATE RTE 233, WESTMORELAND, NY, 13490, 4825, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2014-09-16 | Address | 4825 STATE RTE 233, WESTMORELAND, NY, 13490, 4825, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228001455 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220406000010 | 2022-04-06 | BIENNIAL STATEMENT | 2020-09-01 |
140916006717 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121004002057 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100910002251 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State