CONCRETE DELIVERY CO. INC.

Name: | CONCRETE DELIVERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1936 (89 years ago) |
Entity Number: | 49647 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 N STEELAWANNA AVE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT C ROE JR | Chief Executive Officer | 7 N STEELAWANNA AVE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
ROBERT C ROE JR | DOS Process Agent | 7 N STEELAWANNA AVE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 2012-11-16 | Address | 7 N STEELAWANNA AVE, LACKAWANNA, NY, 14218, 1116, USA (Type of address: Service of Process) |
1996-11-18 | 2012-11-16 | Address | 7 N STEELAWANNA AVE, LACKAWANNA, NY, 14218, 1116, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2012-11-16 | Address | 7 N STEELAWANNA AVE, LACKAWANNA, NY, 14218, 1116, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1996-11-18 | Address | 7 STEELWANA AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
1993-11-09 | 1996-11-18 | Address | 7 STEELAWANA AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006423 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141205006149 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
121116002095 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101206002670 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081114002242 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State