Search icon

GONE SOUTH BITUMINOUS MIX, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS S VENEZIA Chief Executive Officer PO BOX 420, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2809 STATE ROUTE 3, PO BOX 420, FULTON, NY, United States, 13069

History

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)
1996-06-10 1998-05-28 Address 32 SILK RD., FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-06-23 1996-06-10 Address RR #8, BOX 1220, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-06-23 1996-06-10 Address RR #8, BOX 1220, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1972-06-05 1996-06-10 Address R.D. #4 SILK RD., FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

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
20090430071 2009-04-30 ASSUMED NAME CORP INITIAL FILING 2009-04-30
080616002382 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060530002796 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040708002168 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020521002362 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State