Name: | C. B. CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1972 (53 years ago) |
Date of dissolution: | 08 Jun 2006 |
Entity Number: | 241395 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 5486 TELLIER RD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5486 TELLIER RD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
JAMES A. CLEASON | Chief Executive Officer | 5486 TELLIER RD, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-30 | 2004-11-29 | Address | 3573 NEWARK RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
2002-08-30 | 2004-11-29 | Address | 3573 NEWARK RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2004-11-29 | Address | 3573 NEWARK RD, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
1998-09-01 | 2002-08-30 | Address | 3573 NEWARK RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1998-09-01 | Address | NEWARK ROAD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060608000482 | 2006-06-08 | CERTIFICATE OF DISSOLUTION | 2006-06-08 |
041129002209 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
020830002489 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000831002660 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980901002125 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State