Name: | B & P AGGREGATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2000 (25 years ago) |
Entity Number: | 2510861 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 130, SLINGERLANDS, NY, United States, 12159 |
Principal Address: | 198 NEW SCOTLAND SOUTH RD, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B & P AGGREGATES, INC. | DOS Process Agent | PO BOX 130, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
PAUL HOGNESTAD JR. | Chief Executive Officer | PO BOX 130, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | PO BOX 130, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 36 W COLLEER DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-01 | 2024-06-05 | Address | 36 W COLLEER DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2024-06-05 | Address | RICHARD M. BARBER, 11 MORONE PLACE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000998 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221102000930 | 2022-11-02 | BIENNIAL STATEMENT | 2022-05-01 |
160525006116 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140718006097 | 2014-07-18 | BIENNIAL STATEMENT | 2014-05-01 |
120627002888 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State