Name: | SHELTER ISLAND SAND, GRAVEL & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1976 (49 years ago) |
Entity Number: | 403362 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 BOWDITCH ROAD, SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PEDER G LARSEN | Chief Executive Officer | 17 BOWDITCH RD, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
SHELTER ISLAND SAND, GRAVEL & CONTRACTING, INC. | DOS Process Agent | 17 BOWDITCH ROAD, SHELTER ISLAND, NY, United States, 11964 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10019 | 2020-06-24 | 2025-06-23 | Mined land permit | 17 Bowditch Rd, Shelter Island |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 17 BOWDITCH RD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-11 | Address | 17 BOWDITCH RD, SHELTER ISLAND, NY, 11964, 2028, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2024-10-11 | Address | 17 BOWDITCH ROAD, PO BOX 2028, SHELTER ISLAND, NY, 11964, 2028, USA (Type of address: Service of Process) |
2017-03-22 | 2021-04-13 | Address | P.O.BOX 2028, 125 MIDWAY ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process) |
2002-06-21 | 2024-10-11 | Address | 17 BOWDITCH RD, SHELTER ISLAND, NY, 11964, 2028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011002518 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
210413060391 | 2021-04-13 | BIENNIAL STATEMENT | 2020-06-01 |
180627006039 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
170322006189 | 2017-03-22 | BIENNIAL STATEMENT | 2016-06-01 |
140611006929 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State