Name: | CONCRETE DELIVERY HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2004 (20 years ago) |
Entity Number: | 3114865 |
ZIP code: | 14218 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 N. STEELAWANNA AVE., LACKAWANNA, NY, United States, 14218 |
Principal Address: | 7 N. STEELAWANNA AVE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLENN N. MAUE | Chief Executive Officer | 7N. STEELAWANNA AVE., LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
CONCRETE DELIVERY HOLDING CO., INC. | DOS Process Agent | 7 N. STEELAWANNA AVE., LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2018-02-13 | Address | 249 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2012-10-31 | Address | 249 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2018-02-13 | Address | 249 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2004-10-18 | 2018-02-13 | Address | 249 BOXART STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213006149 | 2018-02-13 | BIENNIAL STATEMENT | 2016-10-01 |
141024006054 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121031002239 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101026002012 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
080922002611 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061024002596 | 2006-10-24 | BIENNIAL STATEMENT | 2006-10-01 |
041018000517 | 2004-10-18 | CERTIFICATE OF INCORPORATION | 2004-10-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State