Search icon

INTERSTATE CONCRETE CONSTRUCTION COMPANY, INC.

Company Details

Name: INTERSTATE CONCRETE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (17 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 3574945
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 142 CLOUGH HILL ROAD, LOUDON, NH, United States, 03307

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT C MOSSMAN Chief Executive Officer 142 CLOUGH HILL ROAD, LOUDON, NH, United States, 03307

History

Start date End date Type Value
2007-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150617000673 2015-06-17 CERTIFICATE OF TERMINATION 2015-06-17
111107002313 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091103002030 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071002000152 2007-10-02 APPLICATION OF AUTHORITY 2007-10-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State