Name: | SPALLINA MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2006 (19 years ago) |
Entity Number: | 3303222 |
ZIP code: | 14585 |
County: | Ontario |
Place of Formation: | New York |
Address: | 8222 ROUTES 5 AND 20, WEST BLOOMFIELD, NY, United States, 14585 |
Principal Address: | 8222 Routes 5 and 20, West Bloomfield, NY, United States, 14585 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SPALLINA | DOS Process Agent | 8222 ROUTES 5 AND 20, WEST BLOOMFIELD, NY, United States, 14585 |
Name | Role | Address |
---|---|---|
DAVID SPALLINA | Chief Executive Officer | PO BOX 89, WEST BLOOMFIELD, NY, United States, 14585 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80857 | 2025-05-02 | 2026-07-25 | Mined land permit | Oak Openings Rd Avon NY |
80428 | 2024-04-15 | 2029-04-14 | Mined land permit | West Bloomfield |
80863 | 2023-12-19 | 2028-12-18 | Mined land permit | River Road, West side of River Road |
80433 | 2022-05-03 | 2026-05-12 | Mined land permit | Sand Hill Road |
80003 | 2021-04-29 | 2026-04-28 | Mined land permit | 822 Marks Road, Cohocton |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | PO BOX 337, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | PO BOX 89, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-01-17 | Address | PO BOX 89, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | PO BOX 337, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003175 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
230427001726 | 2023-04-27 | BIENNIAL STATEMENT | 2022-01-01 |
180807006603 | 2018-08-07 | BIENNIAL STATEMENT | 2018-01-01 |
171102007287 | 2017-11-02 | BIENNIAL STATEMENT | 2016-01-01 |
140407002089 | 2014-04-07 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State