Name: | B. & D. CONCRETE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1971 (54 years ago) |
Entity Number: | 305564 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
B. & D. CONCRETE CORPORATION | DOS Process Agent | 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JAMES R SLOWINSKI | Chief Executive Officer | 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-04-21 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-05-31 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-04-21 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003993 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230531003611 | 2023-05-31 | BIENNIAL STATEMENT | 2023-04-01 |
210420060115 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190429060208 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170504006819 | 2017-05-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State