Search icon

MCCONNELLSVILLE SANDS & MATERIAL INC.

Company Details

Name: MCCONNELLSVILLE SANDS & MATERIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2727911
ZIP code: 13038
County: Oneida
Place of Formation: New York
Address: 8830 BLOSSVALE RD, BLOSSVALE, NY, United States, 13038
Principal Address: 8830 BLOSSVALE RD, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY SCOTT Chief Executive Officer 8830 BLOSSVALE RD, BLOSSVALE, NY, United States, 13308

DOS Process Agent

Name Role Address
GARY L SCOTT DOS Process Agent 8830 BLOSSVALE RD, BLOSSVALE, NY, United States, 13038

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 8830 BLOSSVALE RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2004-02-13 2024-01-12 Address 8830 BLOSSVALE RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2004-02-13 2024-01-12 Address 8830 BLOSSVALE RD, BLOSSVALE, NY, 13038, USA (Type of address: Service of Process)
2002-02-06 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-06 2004-02-13 Address 118 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112003002 2024-01-12 BIENNIAL STATEMENT 2024-01-12
140414002047 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120326003041 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100312003034 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080207003218 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002774 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040213002344 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020206000288 2002-02-06 CERTIFICATE OF INCORPORATION 2002-02-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State