Search icon

A.D. CALL & SONS EXCAVATING AND TRUCKING, INC.

Headquarter

Company Details

Name: A.D. CALL & SONS EXCAVATING AND TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1977 (48 years ago)
Entity Number: 428018
ZIP code: 14143
County: Genesee
Place of Formation: New York
Address: 6400 EAST MAIN ROAD, PO BOX 60, STAFFORD, NY, United States, 14143
Principal Address: 6400 MAIN RD, STAFFORD, NY, United States, 14143

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUENTIN E CALL Chief Executive Officer 6372 MAIN RD, STAFFORD, NY, United States, 14143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6400 EAST MAIN ROAD, PO BOX 60, STAFFORD, NY, United States, 14143

Agent

Name Role Address
A. DUANE CALL Agent 6372 MAIN RD., STAFFORD, NY, 14143

Links between entities

Type:
Headquarter of
Company Number:
F14000002401
State:
FLORIDA

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 6372 MAIN RD, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 6400 MAIN RD, PO BOX 60, STAFFORD, NY, 14143, 0060, USA (Type of address: Chief Executive Officer)
2005-04-12 2018-02-09 Address 6400 MAIN RD, PO BOX 60, STAFFORD, NY, 14143, 0060, USA (Type of address: Principal Executive Office)
2005-04-12 2023-07-21 Address 6400 MAIN RD, PO BOX 60, STAFFORD, NY, 14143, 0060, USA (Type of address: Chief Executive Officer)
2003-03-05 2005-04-12 Address 6400 MAIN RD / PO BOX 60, STAFFORD, NY, 14143, 0060, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230721001794 2023-07-21 BIENNIAL STATEMENT 2023-03-01
230515000122 2023-05-12 CERTIFICATE OF ASSUMED NAME AMENDMENT 2023-05-12
180209002021 2018-02-09 BIENNIAL STATEMENT 2017-03-01
20110118029 2011-01-18 ASSUMED NAME CORP INITIAL FILING 2011-01-18
070316002837 2007-03-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State