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
Name | Role | Address |
---|---|---|
ANDREW MILLER | Chief Executive Officer | C/O PO BOX 274, TRIBES HILL, NY, United States, 12177 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 274, Tribes Hill, NY, United States, 12177 |
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) |
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