Name: | G. W. BRYANT CORE SANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1946 (79 years ago) |
Entity Number: | 58063 |
ZIP code: | 13401 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401 |
Name | Role | Address |
---|---|---|
BRYANT J. FARNSWORTH | Chief Executive Officer | 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60001 | 2023-09-26 | 2028-08-31 | Mined land permit | Bryant Road, 0.3 miles west of the Bones/Bryant intersection |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2024-01-10 | Address | 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2024-01-10 | Address | 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Service of Process) |
1959-04-08 | 2024-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
1946-03-11 | 1959-04-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110002112 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
170629002061 | 2017-06-29 | BIENNIAL STATEMENT | 2016-03-01 |
991213000599 | 1999-12-13 | CERTIFICATE OF AMENDMENT | 1999-12-13 |
Z008588-2 | 1980-01-08 | ASSUMED NAME CORP INITIAL FILING | 1980-01-08 |
154895 | 1959-04-08 | CERTIFICATE OF AMENDMENT | 1959-04-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State