Name: | MIDLAND ASPHALT MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720674 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 640 YOUNG ST, TONAWANDA, NY, United States, 14151 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM T. COLEMAN - PRESIDENT | Chief Executive Officer | SUITE 150M 6702 BUCKLEY RD, SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 640 YOUNG ST, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | SUITE 150M 6702 BUCKLEY RD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2024-03-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-01-02 | 2024-03-04 | Address | 640 YOUNG ST, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2018-01-02 | Address | 640 YOUNG ST, PO BOX 338, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004521 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220111001772 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200103060452 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102008060 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160107006109 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State