Name: | UNIVERSAL GRAVEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1977 (48 years ago) |
Entity Number: | 441284 |
ZIP code: | 13442 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 107, ROME, NY, United States, 13442 |
Principal Address: | 6411 28 RTE 233, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC A ROSSI | Chief Executive Officer | PO BOX 107, ROME, NY, United States, 13442 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 107, ROME, NY, United States, 13442 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60281 | 2021-01-22 | 2025-12-31 | Mined land permit | Williams Road, entrance is 1/4 mile east from the St Rt 26/Williams Road intersection |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-10 | 2009-08-24 | Address | PO BOX 180, 7176 LOWER E DOMINICK ST, ROME, NY, 13442, 0180, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2009-08-24 | Address | PO BOX 180, ROME, NY, 13442, 0180, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-07-10 | Address | PO BOX 180, 7176 LOWER E DOMINICK S8, ROME, NY, 13442, 0180, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2009-08-24 | Address | PO BOX 180, 7176 LOWER E DOMINICK S8, ROME, NY, 13442, 0180, USA (Type of address: Service of Process) |
1993-09-13 | 2001-08-23 | Address | PO BOX 107 7176 LOWER EAST, DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2001-08-23 | Address | PO BOX 107 7176 LOWER EAST, DOMINCK STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
1993-09-13 | 2001-08-23 | Address | PO BOX 107, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1977-07-12 | 1993-09-13 | Address | LOWER E. DOMINICK ST., BOX 444, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100923039 | 2010-09-23 | ASSUMED NAME LLC INITIAL FILING | 2010-09-23 |
090824002327 | 2009-08-24 | BIENNIAL STATEMENT | 2009-07-01 |
070716003065 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050901002121 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030710002511 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010823002404 | 2001-08-23 | BIENNIAL STATEMENT | 2001-07-01 |
990716002105 | 1999-07-16 | BIENNIAL STATEMENT | 1999-07-01 |
970714002793 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
930913002169 | 1993-09-13 | BIENNIAL STATEMENT | 1993-07-01 |
A414519-4 | 1977-07-12 | CERTIFICATE OF INCORPORATION | 1977-07-12 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Craig Pit | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||
|
Name | Universal Gravel Corp |
Role | Operator |
Start Date | 1950-01-01 |
Name | Universal Gravel Corp |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | Universal Gravel Corp |
Role | Current Operator |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State