Search icon

AMCRETE PRODUCTS, INC.

Company Details

Name: AMCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1977 (48 years ago)
Date of dissolution: 20 May 2021
Entity Number: 449787
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 311 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
EDWARD A. SEGALI, JR. Chief Executive Officer 311 BROADWAY, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141594894
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1988-09-15 1997-09-12 Address 311 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1977-09-29 1988-09-15 Address 7 VICTORIA DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520000292 2021-05-20 CERTIFICATE OF DISSOLUTION 2021-05-20
20140107063 2014-01-07 ASSUMED NAME CORP INITIAL FILING 2014-01-07
090827002409 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070906002595 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051102003086 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State