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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT C MOSSMAN | Chief Executive Officer | 142 CLOUGH HILL ROAD, LOUDON, NH, United States, 03307 |
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) |
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