HEIDELBERG MATERIALS NORTHEAST-NY LLC

Name: | HEIDELBERG MATERIALS NORTHEAST-NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2008 (16 years ago) |
Entity Number: | 3757717 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80567 | 2024-08-08 | 2029-08-07 | Mined land permit | No data |
70024 | 2024-07-24 | 2029-07-23 | Mined land permit | Ny State Route 321 |
70019 | 2024-06-20 | 2029-06-19 | Mined land permit | NYS Route 12 |
60649 | 2024-06-18 | 2029-05-31 | Mined land permit | Horton Road, 1.4 miles from the Rt 28/Horton intersection |
60445 | 2024-06-18 | 2029-05-31 | Mined land permit | 500 Feet North of Lee-Taberg Rd 1,650 Feet West Of Town Line |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-28 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-23 | 2022-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-23 | 2017-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-02 | 2017-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002648 | 2025-04-30 | CERTIFICATE OF MERGER | 2025-04-30 |
241204000504 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221228002675 | 2022-12-28 | CERTIFICATE OF AMENDMENT | 2022-12-28 |
221202002510 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201210060427 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State