Search icon

EASTERN CONCRETE MATERIALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
R GARY GENTLES Chief Executive Officer 475 MARKET ST, ELMWOOD PARK, NJ, United States, 07407

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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