Search icon

ADIRONDACK HIGHWAY MATERIALS, INC.

Company Details

Name: ADIRONDACK HIGHWAY MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479151
ZIP code: 12839
County: Washington
Place of Formation: New York
Address: 1120 DIX AVE, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M FRAGALA Chief Executive Officer 1120 DIX AVE, HUDSON FALLS, NY, United States, 12839

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 DIX AVE, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
1998-03-06 2004-03-04 Address 1120 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
1998-03-06 2004-03-04 Address 1120 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)
1993-04-21 1998-03-06 Address 179 DIX AVENUE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
1993-04-21 1998-03-06 Address 179 DIX AVENUE, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)
1993-04-21 1998-03-06 Address 179 DIX AVENUE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170322082 2017-03-22 ASSUMED NAME LLC INITIAL FILING 2017-03-22
120420002606 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402003593 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080313003215 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060321002961 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State