Name: | HOLTSVILLE CONCRETE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2003 (22 years ago) |
Entity Number: | 2964696 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46 ZORN BLVD., UNIT D, YAPHANK, NY, United States, 11980 |
Principal Address: | 34 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 ZORN BLVD., UNIT D, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
VITALINO VAZ | Chief Executive Officer | 34 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 34 BARRETTS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2024-11-11 | Address | 46 ZORN BLVD., UNIT D, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2005-12-28 | 2024-11-11 | Address | 34 BARRETTS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2013-04-16 | Address | 34 BARRETTS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2003-10-14 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001090 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
130416000955 | 2013-04-16 | CERTIFICATE OF CHANGE | 2013-04-16 |
111021002180 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091015002421 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071011002452 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State