Name: | WILLIAM M. LARNED & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1977 (48 years ago) |
Entity Number: | 419703 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 544 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
Address: | 544 Burdeck Street, Schenectady, NY, United States, 12306 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M. LARNED & SONS, INC. | DOS Process Agent | 544 Burdeck Street, Schenectady, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
TIMOTHY LARNED | Chief Executive Officer | 544 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40980 | No data | No data | Mined land permit | Depot Road, Town of Duanesburg |
50098 | No data | 1988-04-16 | Mined land permit | No data |
50445 | No data | 1990-04-16 | Mined land permit | No data |
40635 | 2024-03-14 | 2029-03-13 | Mined land permit | East of Schofield Road off Rte 20 |
50610 | 2024-03-05 | 2029-01-02 | Mined land permit | South of Hermance Rd., west of SR 147. |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 544 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2021-10-04 | 2022-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2017-01-03 | 2025-01-02 | Address | 544 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1999-11-17 | 2021-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001235 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230101000189 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
220309001459 | 2022-03-09 | BIENNIAL STATEMENT | 2021-01-01 |
190131060203 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170103006520 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State