Search icon

ELECTRIC CITY CONCRETE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 774 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOHN A. TESIERO, JR. Chief Executive Officer MC KAY ROAD, R.D. #6, AMSTERDAM, NY, United States, 12010

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025956 0213100 1985-02-07 RD 4 VLEY RD, SCOTIA, NY, 12302
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-08
Case Closed 1985-02-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State