Name: | D'AGOSTINO CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1978 (47 years ago) |
Entity Number: | 489917 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 43 STERUP DR., R.D. #1, TROY, NY, United States, 12180 |
Principal Address: | 43-STERUP DR, RD #1, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E D'AGOSTINO | Chief Executive Officer | 43 STERUP DR, RD 1, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 STERUP DR., R.D. #1, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 1998-04-22 | Address | 43 STERUP DR.,, R.D. #1, TROY, NY, 12180, USA (Type of address: Service of Process) |
1992-11-16 | 1996-05-08 | Address | 20 STERUP DR, RD #1, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1996-05-08 | Address | 43-STERUP DR, RD #1, TROY, NY, 12180, USA (Type of address: Service of Process) |
1978-05-18 | 1992-11-16 | Address | 43 STERUP DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161108010 | 2016-11-08 | ASSUMED NAME LLC AMENDMENT | 2016-11-08 |
20131210014 | 2013-12-10 | ASSUMED NAME LLC INITIAL FILING | 2013-12-10 |
060504002372 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
040514002133 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020422002106 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State