Search icon

NEW ENTERPRISE STONE & LIME CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENTERPRISE STONE & LIME CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1981 (44 years ago)
Entity Number: 679576
ZIP code: 16664
County: New York
Place of Formation: Delaware
Address: 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, United States, 16664

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEW ENTERPRISE STONE & LIME CO., INC. DOS Process Agent 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, United States, 16664

Chief Executive Officer

Name Role Address
PAUL I. DETWILER III Chief Executive Officer 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, United States, 16664

Permits

Number Date End date Type Address
90004 2024-06-21 2029-06-20 Mined land permit North Side of Rt. 244; Between Sherman And Shaw Roads
90049 2023-01-11 2028-01-10 Mined land permit West Side Of Rt. 16; Between Gulf Hill And Fox Roads
80086 2022-10-25 2027-10-24 Mined land permit P.O. Box 710, 254 Clinton St., Buffalo, NY, 14224 0000
90052 2022-08-31 2027-08-30 Mined land permit North Side of Como Park Boulevard; West of Indian Road
80192 2022-06-22 2027-06-21 Mined land permit 2544 Clinton St., P.O. Box 710, Buffalo, NY, 14224 0000

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-02-03 Address 3912 BRUMBAUGH ROAD, PO BOX 77, NEW ENTERPRISE, PA, 16664, USA (Type of address: Service of Process)
2019-02-28 2021-02-05 Address 3912 BRUMBAUGH ROAD, PO BOX 77, NEW ENTERPRISE, PA, 16664, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-18 2019-02-28 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000655 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230206001003 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210205060249 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190228060243 2019-02-28 BIENNIAL STATEMENT 2019-02-01
SR-10628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State