LINDSEY AGGREGATES, INC.

Name: | LINDSEY AGGREGATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2001 (24 years ago) |
Entity Number: | 2654504 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 5646 ST RT 104, OSWEGO, NY, United States, 13126 |
Principal Address: | 5646 STATE ROUTE 104, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA VANDISH | Chief Executive Officer | 5646 STATE ROUTE 104, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
LINDSEY AGGREGATES, INC. | DOS Process Agent | 5646 ST RT 104, OSWEGO, NY, United States, 13126 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70954 | No data | No data | Mined land permit | 150 yd W of County Rte 35, 700 yd S of Clifford Rd |
70955 | No data | No data | Mined land permit | W of Red School House Rd, N of Bateman Rd |
71099 | 2024-01-19 | 2029-01-18 | Mined land permit | Paddy lake Rd approx. 200 feet south of Hall Rd |
71045 | 2023-08-22 | 2028-08-21 | Mined land permit | Red Schoolhouse Rd and Clifford Rd, Palermo |
70699 | 2023-02-22 | 2028-02-21 | Mined land permit | south/southwest of Ct. Rt. 51, west of Ct. Rt. 6 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 5646 STATE ROUTE 104, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-27 | 2024-11-27 | Address | 5646 STATE ROUTE 104, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-06-02 | Address | 5646 STATE ROUTE 104, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-06-02 | Address | 5646 ST RT 104, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001523 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241127000873 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
210601060342 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060562 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007186 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State