Name: | BROCKPORT SAND & GRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1974 (51 years ago) |
Date of dissolution: | 17 Mar 1994 |
Entity Number: | 338699 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 575 HOLLEY ST., BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BROCKPORT SAND & GRAVEL, INC. | DOS Process Agent | 575 HOLLEY ST., BROCKPORT, NY, United States, 14420 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180206088 | 2018-02-06 | ASSUMED NAME CORP INITIAL FILING | 2018-02-06 |
940317000372 | 1994-03-17 | CERTIFICATE OF MERGER | 1994-03-17 |
A141235-5 | 1974-03-13 | CERTIFICATE OF INCORPORATION | 1974-03-13 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Guinea Road Pit | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||
|
Name | Brockport Sand & Gravel Inc |
Role | Operator |
Start Date | 1950-01-01 |
Name | Harrington Donald W |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | Brockport Sand & Gravel Inc |
Role | Current Operator |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State