Name: | EXXEL CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2738810 |
ZIP code: | 49509 |
County: | Saratoga |
Place of Formation: | Michigan |
Address: | 862 47TH ST SW / SUITE D, WYOMING, MI, United States, 49509 |
Principal Address: | 862 47TH ST, WYOMING, MI, United States, 49509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 862 47TH ST SW / SUITE D, WYOMING, MI, United States, 49509 |
Name | Role | Address |
---|---|---|
SIMON DENHARTIGH | Chief Executive Officer | 862 47TH ST SW / SUITE D, WYOMING, MI, United States, 49509 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-15 | 2006-05-03 | Address | 6060-A NORTON CENTER DR, NORTON SHORES, MI, 49441, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-05-03 | Address | 6060-A NORTON CENTER DR, NORTON SHORES, MI, 49441, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2006-05-03 | Address | 6060 A NORTON CENTER DR, NORTON SHORES, MI, 49441, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138406 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080326002446 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060503002704 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
040415002895 | 2004-04-15 | BIENNIAL STATEMENT | 2004-03-01 |
020306000343 | 2002-03-06 | APPLICATION OF AUTHORITY | 2002-03-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State