Search icon

UTICA CAST STONE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA CAST STONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1940 (85 years ago)
Date of dissolution: 11 Jul 2013
Entity Number: 52605
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1349-51 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 909 EAST 51 STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1349-51 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
SALVATORE STAGLIANO Chief Executive Officer 909 EAST 51 STREET, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2000-08-01 2010-08-24 Address 1349-51 UTICA AVE, BROOKLYN, NY, 11203, 6615, USA (Type of address: Chief Executive Officer)
2000-08-01 2012-09-11 Address 1349-51 UTICA AVE, BROOKLYN, NY, 11203, 6615, USA (Type of address: Principal Executive Office)
1993-04-29 2000-08-01 Address 1349-51 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-08-01 Address 1349-51 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-04-29 2000-08-01 Address 1349-51 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711001412 2013-07-11 CERTIFICATE OF DISSOLUTION 2013-07-11
120911002171 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100824002356 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080808002065 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060823002408 2006-08-23 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State