Name: | BALTZ CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1974 (51 years ago) |
Entity Number: | 345393 |
ZIP code: | 14569 |
County: | Genesee |
Place of Formation: | New York |
Address: | 116 NORTH MAIN ST, WARSAW, NY, United States, 14569 |
Principal Address: | 6626 ELLICOTT STREET ROAD, PAVILION, NY, United States, 14525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M DIMATTEO - ATTY | DOS Process Agent | 116 NORTH MAIN ST, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
THOMAS F BALTZ | Chief Executive Officer | 6626 ELLICOTT STREET RD, PAVILION, NY, United States, 14525 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-07 | 2002-06-18 | Address | 6638 ELLICOTT STREET ROAD, PAVILION, NY, 14525, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 2008-06-20 | Address | 6638 ELLICOTT STREET ROAD, PAVILION, NY, 14525, USA (Type of address: Principal Executive Office) |
1974-06-10 | 2006-05-23 | Address | 140 NO. MAIN ST., WARSAW, NY, 14569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060725 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180604006549 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140602006027 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120605006392 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100628002127 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State