Search icon

UPSTATE CONCRETE CONTRACTORS INC.

Company Details

Name: UPSTATE CONCRETE CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1972 (53 years ago)
Entity Number: 327820
ZIP code: 14215
County: Erie
Place of Formation: New York
Principal Address: FRANK D SURIANELLO, BUFFALO, NY, United States, 14215
Address: 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK D SURIANELLO DOS Process Agent 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Agent

Name Role Address
DOMINIC SURIANELLO Agent 4878 PINELEDGE DR., WEST CLARENCE, NY, 00000

Chief Executive Officer

Name Role Address
FRANK D SURIANELLO Chief Executive Officer 635 WYOMING AVE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2000-04-28 2012-06-12 Address 635 WYOMING AVE, BUFFALO, NY, 14215, 2631, USA (Type of address: Chief Executive Officer)
2000-04-28 2012-06-12 Address 635 WYOMING AVE, BUFFALO, NY, 14215, 2631, USA (Type of address: Service of Process)
1993-08-24 2000-04-28 Address 4878 PINELEDGE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-08-24 2000-04-28 Address 4878 PINELEDGE DRIVE, CLARENCE, NY, 11431, USA (Type of address: Principal Executive Office)
1993-08-24 2000-04-28 Address 4878 PINELEDGE DRIVE, CLARENCE, NY, 11431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060440 2021-03-15 BIENNIAL STATEMENT 2018-04-01
120612002478 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100422002585 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002362 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060417003176 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 833-9401
Add Date:
2002-08-19
Operation Classification:
Private(Property), APPLYING
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State