Search icon

CONNECTICUT SAND & STONE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONNECTICUT SAND & STONE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1951 (74 years ago)
Entity Number: 67339
ZIP code: 06062
County: Albany
Place of Formation: New York
Address: 7 WEST MAIN STREET, PLAINVILLE, CT, United States, 06062

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST MAIN STREET, PLAINVILLE, CT, United States, 06062

Chief Executive Officer

Name Role Address
ROGER L. TOFFOLON Chief Executive Officer 7 WEST MAIN STREET, PLAINVILLE, CT, United States, 06062

Links between entities

Type:
Headquarter of
Company Number:
0010716
State:
CONNECTICUT

History

Start date End date Type Value
1970-04-02 1986-12-30 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
1970-04-02 1970-04-02 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
1970-04-02 1986-12-30 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1970-04-02 1970-04-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1968-12-27 1970-04-02 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090710002997 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070822002912 2007-08-22 BIENNIAL STATEMENT 2007-07-01
050922002178 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030820002186 2003-08-20 BIENNIAL STATEMENT 2003-07-01
010713002594 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State