COUNTY READY MIX CORP.

Name: | COUNTY READY MIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2010 (15 years ago) |
Entity Number: | 3984460 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 478 Grand Blvd, Westbury, NY, United States, 11590 |
Principal Address: | 478 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER STASI | Chief Executive Officer | 478 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
COUNTY READY MIX CORP. | DOS Process Agent | 478 Grand Blvd, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 478 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-02 | 2024-08-01 | Address | 7 FRANCES DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process) |
2014-08-12 | 2024-08-01 | Address | 478 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2018-08-02 | Address | 478 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033263 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221007001849 | 2022-10-07 | BIENNIAL STATEMENT | 2022-08-01 |
210909000851 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
180802006192 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006210 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State