POUGHKEEPSIE CONCRETE, INC.
Headquarter
Name: | POUGHKEEPSIE CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1972 (53 years ago) |
Date of dissolution: | 06 Oct 2015 |
Entity Number: | 331545 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 126 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 290 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
JOHN M AVIGNONE | Chief Executive Officer | 290 KETCHEMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2006-06-06 | Address | 126 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-08-20 | 2006-06-06 | Address | 290 KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2006-06-06 | Address | 290 KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2002-05-29 | Address | 124 INNIS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-08-09 | 1993-08-20 | Address | 124 INNIS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117000955 | 2022-12-13 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2022-12-13 |
151006000170 | 2015-10-06 | CERTIFICATE OF DISSOLUTION | 2015-10-06 |
100702002116 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080613002742 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060606003309 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State