Search icon

DC HAULING EXCAVATING & GRAVEL DRIVEWAY SPECIALIST, INC.

Company Details

Name: DC HAULING EXCAVATING & GRAVEL DRIVEWAY SPECIALIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2020 (5 years ago)
Entity Number: 5761660
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: 5679 Upper Holley Rd., Holley, NY, United States, 14470
Principal Address: 5679 Upper Holley Rd, Holley, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER M. COLELLA Chief Executive Officer 5679 UPPER HOLLEY RD, HOLLEY, NY, United States, 14470

DOS Process Agent

Name Role Address
DC HAULING EXCAVATING & GRAVEL DRIVEWAY SPECIALISTS, INC. DOS Process Agent 5679 Upper Holley Rd., Holley, NY, United States, 14470

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 5679 UPPER HOLLEY RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-06-03 Address 5679 upper holley road, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2023-05-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-06-03 Address 5679 UPPER HOLLEY RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2022-03-15 2023-05-02 Address 5679 upper holley road, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2022-03-04 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-04 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-04 2022-03-15 Address 16530 4TH SECTION ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006977 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230502004340 2023-05-02 CERTIFICATE OF AMENDMENT 2023-05-02
220623000010 2022-06-23 BIENNIAL STATEMENT 2022-06-01
220315004147 2022-03-04 CERTIFICATE OF CHANGE BY ENTITY 2022-03-04
200604010263 2020-06-04 CERTIFICATE OF INCORPORATION 2020-06-04

Date of last update: 05 Mar 2025

Sources: New York Secretary of State