Name: | THE GENERAL CRUSHED STONE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1970 (54 years ago) |
Date of dissolution: | 26 Feb 1996 |
Entity Number: | 299430 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | POST OFFICE BOX #231, 1609 SULLIVAN TRAIL, EASTON, PA, United States, 18044 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H. WIMBERLY | Chief Executive Officer | 436 SEVENTH AVENUE, PITTSBURGH, PA, United States, 15219 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70022 | No data | No data | Mined land permit | P.O. Box 310, Jamesville, NY, 13078 0031 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-14 | 1994-06-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-02-26 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1970-12-09 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-12-09 | 1971-02-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C306825-1 | 2001-09-10 | ASSUMED NAME CORP INITIAL FILING | 2001-09-10 |
960226000695 | 1996-02-26 | CERTIFICATE OF TERMINATION | 1996-02-26 |
940608000531 | 1994-06-08 | CERTIFICATE OF MERGER | 1994-06-08 |
930312003142 | 1993-03-12 | BIENNIAL STATEMENT | 1992-12-01 |
B322521-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State