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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
EDWARD A. SEGALI, JR. | Chief Executive Officer | 311 BROADWAY, NEWBURGH, NY, United States, 12550 |
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) |
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