Search icon

FULMONT READY-MIX COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULMONT READY-MIX COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1978 (47 years ago)
Entity Number: 492217
ZIP code: 12010
County: Fulton
Place of Formation: New York
Principal Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010
Address: 1250 Riverfront Center, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULMONT READY-MIX COMPANY, INC. DOS Process Agent 1250 Riverfront Center, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOHN A. TESIERO Chief Executive Officer 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Permits

Number Date End date Type Address
50679 2024-08-13 2026-04-10 Mined land permit East of CR 122 (Maple Ave Ext) 900' S of Johnson Ave intersection
50019 2024-05-02 2029-05-01 Mined land permit East of CR 122, west of North Perry St., behind Ferndale Cemetery

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-06-04 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-06-04 Address 1250 Riverfront Center, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000724 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230627003738 2023-06-27 BIENNIAL STATEMENT 2022-06-01
200601060281 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181204007208 2018-12-04 BIENNIAL STATEMENT 2018-06-01
160602006997 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
358685.00
Total Face Value Of Loan:
358685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358685
Current Approval Amount:
358685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362075.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State