NORTH AMERICAN STONE, INC.

Name: | NORTH AMERICAN STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2003 (22 years ago) |
Entity Number: | 2881582 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1358 E RIDGE RD, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1358 E RIDGE RD, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
DAVID JULIAN | Chief Executive Officer | 1358 E RIDGE RD, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
DAVID JULIAN | Agent | 3608 EAST AVENUE, ROCHESTER, NY, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-30 | 2005-04-27 | Address | 3608 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2003-03-13 | 2004-09-30 | Address | 70 PEACEFUL TRAIL, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170313006169 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150305006230 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130905006176 | 2013-09-05 | BIENNIAL STATEMENT | 2013-03-01 |
110404002531 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090310002190 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State