Name: | GROSSO MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1970 (55 years ago) |
Entity Number: | 232109 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 574 route 416, p.o. box 217, MONTGOMERY, NY, United States, 12549 |
Principal Address: | 61 COLLABAR ROAD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 198
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN J. GROSSO SR. | Chief Executive Officer | 90 COLLABAR ROAD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 574 route 416, p.o. box 217, MONTGOMERY, NY, United States, 12549 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30516 | No data | No data | Mined land permit | 90 Collabar Rd., Montgomery, NY, 12549 0180 |
30109 | 2022-08-25 | 2023-02-19 | Mined land permit | E side of Collabar Rd, ~ 1,800 feet N of intersection w/ NYS Route 17K |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 90 COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 198, Par value: 0 |
2023-11-02 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 2, Par value: 0 |
2023-11-02 | 2023-11-02 | Address | 61 COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 198, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005137 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
231024003395 | 2023-10-24 | BIENNIAL STATEMENT | 2022-06-01 |
060905000576 | 2006-09-05 | CERTIFICATE OF AMENDMENT | 2006-09-05 |
060524003754 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040628002332 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State