Name: | EASTERN MATERIALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2895160 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
EASTERN MATERIALS LLC | DOS Process Agent | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
BREAKEL LAW FIRM P.C. | Agent | 10 AIRLINE DRIVE, ALBANY, NY, 12205 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30332 | 2024-02-12 | 2029-02-11 | Mined land permit | W side of Jockey Hill Road, across from intersection w/ Hill Road |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2025-04-04 | Address | 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-06-27 | 2025-04-04 | Address | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2007-01-08 | 2023-06-27 | Address | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2003-04-15 | 2023-06-27 | Address | 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2003-04-15 | 2007-01-08 | Address | 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001946 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230627003776 | 2023-06-27 | BIENNIAL STATEMENT | 2023-04-01 |
210601060371 | 2021-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
190604060046 | 2019-06-04 | BIENNIAL STATEMENT | 2019-04-01 |
170411006173 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State