Name: | EASTERN CONCRETE MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1978 (46 years ago) |
Date of dissolution: | 08 Jun 2001 |
Entity Number: | 523229 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New Jersey |
Principal Address: | 475 MARKET ST, ELMWOOD PARK, NJ, United States, 07407 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R GARY GENTLES | Chief Executive Officer | 475 MARKET ST, ELMWOOD PARK, NJ, United States, 07407 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2001-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-02 | 1998-11-04 | Address | 475 MARKET ST, ELMWOOD, NJ, 07407, USA (Type of address: Principal Executive Office) |
1996-12-02 | 1998-11-04 | Address | 475 MARKET ST, ELMWOOD, NJ, 07407, USA (Type of address: Chief Executive Officer) |
1995-11-02 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-02 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-10-31 | 2001-02-26 | Name | BLUE CIRCLE MATERIALS INC. |
1995-04-10 | 1995-10-31 | Name | BLUE CIRCLE RAIA, INC. |
1978-11-24 | 1995-04-10 | Name | RAIA INDUSTRIES, INCORPORATED |
1978-11-24 | 1995-11-02 | Address | 305 WEST FORT LEE RD., BOGOTA, NJ, 07603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151014039 | 2015-10-14 | ASSUMED NAME CORP INITIAL FILING | 2015-10-14 |
010827000067 | 2001-08-27 | CERTIFICATE OF CHANGE | 2001-08-27 |
010608000370 | 2001-06-08 | CERTIFICATE OF TERMINATION | 2001-06-08 |
010226000581 | 2001-02-26 | CERTIFICATE OF AMENDMENT | 2001-02-26 |
001201002586 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
991112000006 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
981104002162 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
961202002118 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
951102000641 | 1995-11-02 | CERTIFICATE OF CHANGE | 1995-11-02 |
951031000347 | 1995-10-31 | CERTIFICATE OF AMENDMENT | 1995-10-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State