Name: | ANDREN CONCRETE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1971 (54 years ago) |
Entity Number: | 315947 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 395, DOVER PLAINS, NY, United States, 12522 |
Principal Address: | 41 SEVEN WELLS BROOK RD, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 395, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
BRUCE W ANDERSON | Chief Executive Officer | P.O. BOX 395, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | P.O. BOX 395, ROUTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2009-10-15 | Address | 2941 RTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
1999-11-16 | 2024-10-29 | Address | PO BOX 395, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
1992-12-10 | 1999-11-16 | Address | ROUTE 22, P.O. BOX 395, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1999-11-16 | Address | P.O. BOX 395, ROUTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029003114 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
191016060169 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171024006313 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
131016006847 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111019002062 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State