Name: | ELECTRIC CITY CONCRETE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1977 (48 years ago) |
Date of dissolution: | 17 Mar 1998 |
Entity Number: | 427469 |
ZIP code: | 12010 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 774 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 774 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JOHN A. TESIERO, JR. | Chief Executive Officer | MC KAY ROAD, R.D. #6, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-26 | 1993-08-13 | Address | R.D. #2, BOX 249G, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1977-03-16 | 1984-09-26 | Address | VLEY RD., SCOTIA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110711059 | 2011-07-11 | ASSUMED NAME CORP INITIAL FILING | 2011-07-11 |
980317000825 | 1998-03-17 | CERTIFICATE OF DISSOLUTION | 1998-03-17 |
970303002265 | 1997-03-03 | BIENNIAL STATEMENT | 1997-03-01 |
940321002602 | 1994-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
930813002429 | 1993-08-13 | BIENNIAL STATEMENT | 1993-03-01 |
B145880-3 | 1984-09-26 | CERTIFICATE OF AMENDMENT | 1984-09-26 |
A385631-4 | 1977-03-16 | CERTIFICATE OF INCORPORATION | 1977-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1025956 | 0213100 | 1985-02-07 | RD 4 VLEY RD, SCOTIA, NY, 12302 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State