PORTER'S CONCRETE SERVICE, INC.

Name: | PORTER'S CONCRETE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1979 (46 years ago) |
Entity Number: | 549880 |
ZIP code: | 14892 |
County: | Tioga |
Place of Formation: | New York |
Address: | 88 PORTERS SIMMENTAL LN, WAVERLY, NY, United States, 14892 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PORTER'S CONCRETE SERVICE, INC. | DOS Process Agent | 88 PORTERS SIMMENTAL LN, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
SHANNON M. SPAULDING | Chief Executive Officer | PO BOX 390, 81 SIMMENTAL LN, WAVERLY, NY, United States, 14892 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80834 | 2014-10-14 | 2019-10-13 | Mined land permit | State Route 224, Van Etten, NY |
80647 | 2014-01-17 | 2019-01-15 | Mined land permit | Dry Brook Road |
70989 | 2012-03-20 | 2017-03-19 | Mined land permit | Old Barton Road |
70808 | 2011-07-15 | 2016-07-14 | Mined land permit | East side of Rt 96, Catatonk |
70320 | 2007-05-02 | 2012-05-01 | Mined land permit | 1 mile east of 17C/Rt34 intersection, south side of 17C |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | PO BOX 390, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | PO BOX 390, 81 SIMMENTAL LN, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | PO BOX 390, 81 SIMMENTAL LN, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2023-05-05 | 2025-04-01 | Address | PO BOX 390, 81 SIMMENTAL LN, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044098 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230505002630 | 2023-05-05 | BIENNIAL STATEMENT | 2023-04-01 |
190415060104 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
20180816042 | 2018-08-16 | ASSUMED NAME LLC INITIAL FILING | 2018-08-16 |
150401006451 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State