Name: | HOLCIM (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2007 (17 years ago) |
Entity Number: | 3604121 |
ZIP code: | 48131 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6211 N ANN ARBOR RD, DUNDEE, MI, United States, 48131 |
Name | Role | Address |
---|---|---|
JAIME HILL | Chief Executive Officer | 6211 N ANN ARBOR RD, DUNDEE, MI, United States, 48131 |
Name | Role | Address |
---|---|---|
INDIRECT TAX DEPARTMENT | DOS Process Agent | 6211 N ANN ARBOR RD, DUNDEE, MI, United States, 48131 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40032 | 2022-11-18 | 2027-11-17 | Mined land permit | P O Box 3, Ravena, NY, 12143 0000 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 6211 ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 6211 ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-04-08 | Address | 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000799 | 2025-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-07 |
241219003762 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
211221002459 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191203061133 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171211006126 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3552315 | SL VIO | INVOICED | 2022-11-10 | 1000 | SL - Sick Leave Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State