HICKS DAUGHTRY CONCRETE INC.

Name: | HICKS DAUGHTRY CONCRETE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2018 (8 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 5267517 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 1286 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215 |
Principal Address: | 1286 EAST DELAVAN AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY HICKS | DOS Process Agent | 1286 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
GEOFFREY HICK | Chief Executive Officer | 1286 EAST DELAVAN AVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2024-04-22 | Address | 1286 EAST DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2024-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-01-16 | 2024-04-22 | Address | 1286 EAST DELAVAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001617 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
210111061115 | 2021-01-11 | BIENNIAL STATEMENT | 2020-01-01 |
180116010775 | 2018-01-16 | CERTIFICATE OF INCORPORATION | 2018-01-16 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State