Search icon

HICKS DAUGHTRY CONCRETE INC.

Company Details

Name: HICKS DAUGHTRY CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2018 (7 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

DOS Process Agent

Name Role Address
GEOFFREY HICKS DOS Process Agent 1286 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
GEOFFREY HICK Chief Executive Officer 1286 EAST DELAVAN AVE, BUFFALO, NY, United States, 14215

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H5F1NP8SAMA3
CAGE Code:
9SFV8
UEI Expiration Date:
2025-01-14

Business Information

Activation Date:
2024-01-17
Initial Registration Date:
2024-01-15

History

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)

Filings

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State