Name: | WOODSTONE EARTH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2004 (21 years ago) |
Entity Number: | 3004174 |
ZIP code: | 14522 |
County: | Wayne |
Place of Formation: | New York |
Address: | 485 State Route 21, PALMYRA, NY, United States, 14522 |
Principal Address: | Gary Rogers, 485 State Route 21, Manchester, NY, United States, 14504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODSTONE EARTH CONSTRUCTION | DOS Process Agent | 485 State Route 21, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
GARY ROGERS | Chief Executive Officer | 485 STATE ROUTE 21, MANCHESTER, NY, United States, 14504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 2408 CREEK RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 485 STATE ROUTE 21, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2025-03-19 | Address | 485 STATE ROUTE 21, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2013-02-22 | 2025-03-19 | Address | 2408 CREEK RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2013-02-27 | Address | ATTN: BOB HOOKS, 700 CROSSROADS 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001812 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
140305002247 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
130227000152 | 2013-02-27 | CERTIFICATE OF CHANGE | 2013-02-27 |
130222002640 | 2013-02-22 | AMENDMENT TO BIENNIAL STATEMENT | 2012-01-01 |
120210002020 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State