Search icon

CENTRAL READY MIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL READY MIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1999 (26 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 2351272
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: 1975 HEMPSTEAD TURNPIKE, SUITE 206, EAST MEADOW, NY, United States, 11554
Principal Address: 20 CARLING DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM J. SIDOR, CPA DOS Process Agent 1975 HEMPSTEAD TURNPIKE, SUITE 206, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
DOMINIC EMANUELE Chief Executive Officer PO BOX 545464, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2015-03-16 2024-08-16 Address 1975 HEMPSTEAD TURNPIKE, SUITE 206, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-03-13 2015-03-16 Address 1400 OLD COUNTRY RD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-03-04 2009-03-13 Address 1400 OLD COUNTRY RD, SUITE 405, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-03-12 2024-08-16 Address PO BOX 545464, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-03-02 2003-03-04 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002006 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
210317060263 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190319060043 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170313006044 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150316006045 2015-03-16 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State