Search icon

SARAMAC ARCHITECTURAL & STRUCTURAL PRECAST CONCRETE

Company Details

Name: SARAMAC ARCHITECTURAL & STRUCTURAL PRECAST CONCRETE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2893968
ZIP code: J6V-9T6
County: New York
Place of Formation: Canada
Foreign Legal Name: SARAMAC INC.
Fictitious Name: SARAMAC ARCHITECTURAL & STRUCTURAL PRECAST CONCRETE
Address: 3145 CHEMIN DES, 40 ARPENTS, TERREBONNE, QUEBEC, Canada, J6V-9T6

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3145 CHEMIN DES, 40 ARPENTS, TERREBONNE, QUEBEC, Canada, J6V-9T6

Chief Executive Officer

Name Role Address
GILLES BRAIS Chief Executive Officer 3145 CHEMIN DES, 40 ARPENTS, TERREBONNE, QUEBEC, Canada, J6V-9T6

History

Start date End date Type Value
2007-04-25 2009-04-14 Address 3145 CHEMIN DES, 40 ARPENTS, LACHENATE QUEBEC, CAN (Type of address: Principal Executive Office)
2007-04-25 2009-04-14 Address 3145 CHEMIN DES, 40 ARPENTS, LACHENATE QUBEC, CAN (Type of address: Chief Executive Officer)
2007-04-25 2009-04-14 Address 3145 CHEMIN DES, 40 ARPENTS, LACHENATE QUEBEC, CAN (Type of address: Service of Process)
2005-06-09 2007-04-25 Address 3145 CHEMIN DES 40 ARPENTS, LACHENATE QUEBEC, CAN (Type of address: Chief Executive Officer)
2005-06-09 2007-04-25 Address 3145 CHEMIN DES 40 ARPENTS, LACHENATE QUEBEC, CAN (Type of address: Service of Process)
2005-06-09 2007-04-25 Address 3145 CHEMIN DES 40 ARPENTS, LACHENATE QUEBEC, CAN (Type of address: Principal Executive Office)
2003-04-11 2005-06-09 Address 3145 CHEMIN DES 40- ARPENTS, LACHENAIE, QUEBEC, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178780 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
090414003444 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070425002778 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050609002954 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030411000754 2003-04-11 APPLICATION OF AUTHORITY 2003-04-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State