Search icon

EXXEL CONCRETE CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 862 47TH ST SW / SUITE D, WYOMING, MI, United States, 49509

Chief Executive Officer

Name Role Address
SIMON DENHARTIGH Chief Executive Officer 862 47TH ST SW / SUITE D, WYOMING, MI, United States, 49509

History

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)

Filings

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