JOHNSON'S SAND & GRAVEL, INC.

Name: | JOHNSON'S SAND & GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2002 (23 years ago) |
Date of dissolution: | 12 Jul 2021 |
Entity Number: | 2829109 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624 |
Principal Address: | 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, United States, 13656 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSON'S SAND & GRAVEL, INC. | DOS Process Agent | 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
RUSTY JOHNSON | Chief Executive Officer | 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, United States, 13656 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-30 | 2022-02-24 | Address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2014-10-01 | 2020-07-30 | Address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2006-09-27 | 2022-02-24 | Address | 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2006-09-27 | Address | KELLY JOHNSON, 23284 COUNTY RTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2006-09-27 | Address | KELLY JOHNSON, 23284 COUNTY RTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224003410 | 2021-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-12 |
200730060043 | 2020-07-30 | BIENNIAL STATEMENT | 2018-10-01 |
141001006478 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121012006034 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101008002642 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State