OLD CONCRETE CO., INC.
Headquarter
Name: | OLD CONCRETE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2012 (13 years ago) |
Entity Number: | 4242450 |
ZIP code: | 15012 |
County: | Bronx |
Place of Formation: | New York |
Address: | 301 ROUTE 52, CARMEL, NY, United States, 15012 |
Principal Address: | 301 Route 52, Carmel, NY, United States, 10512 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TITAN CONCRETE INC. | DOS Process Agent | 301 ROUTE 52, CARMEL, NY, United States, 15012 |
Name | Role | Address |
---|---|---|
MICHAEL SACCENTE | Chief Executive Officer | 24 ROSEMARY CT., YORKTOWN, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 4151 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 24 ROSEMARY CT., YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-12 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-12 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000217 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
241029001340 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
210719003272 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
160511006339 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140520006027 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State