Name: | NORTHWOODS CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2004 (21 years ago) |
Entity Number: | 3009461 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | P.O. BOX 436, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 6446 STATE RT 8, BRANT LAKE, NY, United States, 12815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG D HOUSE | Chief Executive Officer | PO BOX 436, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 436, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2008-02-28 | Address | 6272 STATE ROUTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2008-02-28 | Address | 6272 STATE ROUTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002172 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120326002963 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100323002905 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080228003209 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
060316002739 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State