Name: | CANANDAIGUA CONCRETE PUMPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2001 (24 years ago) |
Entity Number: | 2685625 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3961 MIDDLE RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGE J COUTURE | DOS Process Agent | 3961 MIDDLE RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
SERGE J COUTURE | Chief Executive Officer | 3961 MIDDLE RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 3961 MIDDLE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2024-11-07 | Address | 3961 MIDDLE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2024-11-07 | Address | 3961 MIDDLE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2001-10-03 | 2003-10-15 | Address | SERGE J. COUTURE, 3961 MIDDLE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2001-10-03 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000998 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
131101002270 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111103003146 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091027002972 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071119003002 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State