GONE SOUTH BITUMINOUS MIX, INC.

Name: | GONE SOUTH BITUMINOUS MIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1972 (53 years ago) |
Date of dissolution: | 19 Oct 2016 |
Entity Number: | 331469 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2809 STATE ROUTE 3, PO BOX 420, FULTON, NY, United States, 13069 |
Principal Address: | 7 SILK ROAD, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S VENEZIA | Chief Executive Officer | PO BOX 420, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2809 STATE ROUTE 3, PO BOX 420, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-19 | 2014-07-15 | Address | 2809 STATE ROUTE 3, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1998-05-28 | 2012-07-19 | Address | 32 SILK RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2012-07-19 | Address | 32 SILK RD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2012-07-19 | Address | 32 SILK RD, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1996-06-10 | 1998-05-28 | Address | 32 SILK RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019000121 | 2016-10-19 | CERTIFICATE OF DISSOLUTION | 2016-10-19 |
140715006772 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
140515000557 | 2014-05-15 | CERTIFICATE OF AMENDMENT | 2014-05-15 |
120719002451 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100629003316 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State