Search icon

AJM SAND & STONE, INC.

Company Details

Name: AJM SAND & STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1974 (51 years ago)
Entity Number: 355458
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: RD3(NO #)BEAVER DAM RD., MONTGOMERY, NY, United States, 12549
Principal Address: 12 WHITNEY LANE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MARCINAK Chief Executive Officer 12 WHITNEY LANE, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
A.J.M. TRUCKING COMPANY, INC. DOS Process Agent RD3(NO #)BEAVER DAM RD., MONTGOMERY, NY, United States, 12549

Filings

Filing Number Date Filed Type Effective Date
20100119018 2010-01-19 ASSUMED NAME CORP INITIAL FILING 2010-01-19
030205002650 2003-02-05 BIENNIAL STATEMENT 2002-11-01
001212002239 2000-12-12 BIENNIAL STATEMENT 2000-11-01
991005000655 1999-10-05 ERRONEOUS ENTRY 1999-10-05
DP-827308 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24

Court Cases

Court Case Summary

Filing Date:
2008-12-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HUFF
Party Role:
Plaintiff
Party Name:
AJM SAND & STONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SMIT,
Party Role:
Plaintiff
Party Name:
AJM SAND & STONE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State