SHELBY CRUSHED STONE, INC.

Name: | SHELBY CRUSHED STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3165904 |
ZIP code: | 14094 |
County: | Orleans |
Place of Formation: | New York |
Address: | 131 EAST AVE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 10830 BLAIR RD, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S BIAMONTE | Chief Executive Officer | 10830 BLAIR RD, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
C/O SMITH SPERANZA FOLTZ & MAY | DOS Process Agent | 131 EAST AVE, LOCKPORT, NY, United States, 14094 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80346 | 2023-06-22 | 2028-06-21 | Mined land permit | 10830 Blair Road, Medina, NY, 14103 0953 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2017-02-02 | Address | 131 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190211060403 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006807 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150202007435 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130206006262 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110223002872 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State