Name: | MCEWAN TRUCKING & GRAVEL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1999 (26 years ago) |
Entity Number: | 2378136 |
ZIP code: | 14055 |
County: | Erie |
Place of Formation: | New York |
Address: | 11696 GLENWOOD PL, EAST CONCORD, NY, United States, 14055 |
Principal Address: | 12194 SHARP ST, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY E MCEWAN | Chief Executive Officer | 11696 GLENWOOD PL, EAST CONCORD, NY, United States, 14055 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11696 GLENWOOD PL, EAST CONCORD, NY, United States, 14055 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90489 | 2012-07-31 | 2017-07-18 | Mined land permit | West Side Of Sharp Street; Between Middle And Genesee Roads. |
90352 | 1992-01-24 | 1996-12-01 | Mined land permit | North Side of Middle Road; 1400' West of Sharp Street Intersection. |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2019-04-17 | Address | 12370 SHARP ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2001-05-09 | 2007-05-17 | Address | 10782 SHARP ST, EAST CONCORD, NY, 14055, 9712, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2007-05-17 | Address | SHARP ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1999-05-13 | 2001-05-09 | Address | 10782 SHARP STREET, EAST CONCORD, NY, 14055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190417002110 | 2019-04-17 | BIENNIAL STATEMENT | 2017-05-01 |
090429003027 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070517002262 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050630002109 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030505002440 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State