SYRACUSA SAND AND GRAVEL, INC.

Name: | SYRACUSA SAND AND GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1973 (52 years ago) |
Entity Number: | 259428 |
ZIP code: | 14604 |
County: | Ontario |
Place of Formation: | New York |
Address: | 200 FIVE STAR BANK PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
Principal Address: | 1389 MALONE ROAD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SYRACUSA | Chief Executive Officer | 1389 MALONE ROAD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
BARCLAY DAMON LLP | DOS Process Agent | 200 FIVE STAR BANK PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80125 | 2023-07-06 | 2028-07-05 | Mined land permit | Malone Rd, PO Box 2, Victor, NY, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2017-01-18 | Address | 2000 HSBC PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, 14604, 2404, USA (Type of address: Service of Process) |
2003-05-09 | 2017-01-18 | Address | PO BOX 2, 1389 MALONE RD, VICTOR, NY, 14564, 0002, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2008-07-24 | Address | 1389 MALONE RD, VICTOR, NY, 14564, 0002, USA (Type of address: Service of Process) |
2003-05-09 | 2017-01-18 | Address | 19 CEDARVIEW, FAIRPORT, NY, 14450, 8969, USA (Type of address: Principal Executive Office) |
1995-01-13 | 2003-05-09 | Address | MALONE ROAD, VICTOR, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118002038 | 2017-01-18 | BIENNIAL STATEMENT | 2015-04-01 |
20131115082 | 2013-11-15 | ASSUMED NAME CORP INITIAL FILING | 2013-11-15 |
100729002948 | 2010-07-29 | BIENNIAL STATEMENT | 2010-04-01 |
080724000597 | 2008-07-24 | CERTIFICATE OF CHANGE | 2008-07-24 |
030509002432 | 2003-05-09 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State