Search icon

Q. C. CONCRETE, INC.

Company Details

Name: Q. C. CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2004 (21 years ago)
Entity Number: 3103393
ZIP code: 12177
County: Montgomery
Place of Formation: New York
Address: P.O. BOX 274, Tribes Hill, NY, United States, 12177
Principal Address: 171 2nd Avenue E, Fonda, NY, United States, 12068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MILLER Chief Executive Officer C/O PO BOX 274, TRIBES HILL, NY, United States, 12177

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 274, Tribes Hill, NY, United States, 12177

History

Start date End date Type Value
2025-01-08 2025-01-08 Address C/O PO BOX 274, TRIBES HILL, NY, 12177, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address C/O PO BOX 226, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2008-08-28 2025-01-08 Address C/O PO BOX 226, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2004-09-17 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-17 2025-01-08 Address P.O. BOX 226, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002499 2025-01-08 BIENNIAL STATEMENT 2025-01-08
080828003232 2008-08-28 BIENNIAL STATEMENT 2008-09-01
040917000533 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State