Search icon

C. B. CONCRETE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5486 TELLIER RD, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
JAMES A. CLEASON Chief Executive Officer 5486 TELLIER RD, NEWARK, NY, United States, 14513

History

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)

Filings

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