PATRICK CONCRETE CONSTRUCTORS, INC.

Name: | PATRICK CONCRETE CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1999 (26 years ago) |
Entity Number: | 2341769 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | C/O CHAMBERLAIN D'AMANDA, 2525 STATE ROUTE 332, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 2455 STATE RTE 21, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P BELL | Chief Executive Officer | 2455 STATE RTE 21, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHAMBERLAIN D'AMANDA, 2525 STATE ROUTE 332, CANANDAIGUA, NY, United States, 14424 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2015-07-22 | Address | 2 WEST MAIN ST, STE 300, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2001-05-15 | 2015-07-22 | Address | PO BOX 188, BLOOMFIELD, NY, 14469, 0188, USA (Type of address: Chief Executive Officer) |
2001-05-15 | 2005-03-07 | Address | 200 BLOOMFIELD INDUSTRIAL PARK, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
1999-02-03 | 2023-09-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-02-03 | 2015-07-22 | Address | HITCHCOCK BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150722002037 | 2015-07-22 | BIENNIAL STATEMENT | 2015-02-01 |
050307002121 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030411002441 | 2003-04-11 | BIENNIAL STATEMENT | 2003-02-01 |
010515002255 | 2001-05-15 | BIENNIAL STATEMENT | 2001-02-01 |
990303000511 | 1999-03-03 | CERTIFICATE OF AMENDMENT | 1999-03-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State