UPSTONE MATERIALS INC.

Name: | UPSTONE MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2017 (8 years ago) |
Entity Number: | 5115535 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 QUARRY RD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEIL DICOB (PRESIDENT) | Chief Executive Officer | 6702 BUCKLEY RD, SUITE 150M, SYRACUSE, NY, United States, 13212 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50358 | 2024-08-13 | 2029-08-12 | Mined land permit | on the south-side of Quarry Road and south of Elbow Road |
60057 | 2024-06-11 | 2029-05-31 | Mined land permit | South of NYS Rte 56, 0.5 miles NW of Stark Rd |
50639 | 2023-09-11 | 2028-09-10 | Mined land permit | on the north-side of Hale Hill Road and west of SR 9 |
50062 | 2023-08-31 | 2028-08-30 | Mined land permit | on west-side of Quarry Road and I-87 and south of SR 22 |
50303 | 2023-08-30 | 2028-08-29 | Mined land permit | on the south-side of Quarry Road and west of Eddy Road |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 6702 BUCKLEY RD, SUITE 150M, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 640 YOUNG STREET, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2023-04-21 | 2023-04-21 | Address | 6702 BUCKLEY RD, SUITE 150M, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 640 YOUNG STREET, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004864 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230421000048 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210420060059 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190417060470 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170406000041 | 2017-04-06 | CERTIFICATE OF INCORPORATION | 2017-04-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State