Name: | TRI-CITY HIGHWAY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2002 (23 years ago) |
Entity Number: | 2821388 |
ZIP code: | 12149 |
County: | Albany |
Place of Formation: | New York |
Address: | 145 PODPADIC ROAD, Richmondville, NY, United States, 12149 |
Principal Address: | 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN GALASSO, JR. | Chief Executive Officer | 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 PODPADIC ROAD, Richmondville, NY, United States, 12149 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70454 | 2023-09-06 | 2028-09-05 | Mined land permit | West side of NY Route 369 |
70121 | 2021-12-30 | 2026-12-29 | Mined land permit | Broad Street Extension |
70639 | 2019-02-12 | 2024-02-11 | Mined land permit | West side of NY Route 369, 1 mile south of Rogers rd |
70395 | 2017-08-03 | 2022-08-12 | Mined land permit | County Route 32 at Brisben |
70503 | 2008-01-29 | 2008-12-31 | Mined land permit | west side of NYS Rt 369, , 500 feet north of Palmer Hill Road |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2018-10-23 | Address | 145 PODPADIC RD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2012-10-30 | Address | P0 BOX 92, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer) |
2002-10-10 | 2022-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-10 | 2002-11-18 | Address | P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222001085 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
181023006061 | 2018-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
161027006056 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141021006053 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121030002291 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State