Name: | REGIONAL GRAVEL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1982 (43 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 757489 |
ZIP code: | 14585 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, United States, 14585 |
Principal Address: | 8222 ROUTES 5&20 / POB 65, PO BOX 65, W BLOOMFIELD, NY, United States, 14585 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, United States, 14585 |
Name | Role | Address |
---|---|---|
LORETTA SPEZIO | Chief Executive Officer | 8222 ROUTES 5 & 20 PO BOX 65, PO BOX 65, WEST BLOOMFIELD, NY, United States, 14585 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80011 | 1999-08-16 | 2004-08-16 | Mined land permit | P.O. Box 65, West Bloomfield, NY, 14585 0012 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-07 | 2021-11-01 | Address | 8222 ROUTES 5 & 20 PO BOX 65, PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2016-03-07 | Address | 8222 ROUTES 5 & 20 PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-03-06 | Address | 4649 IDYLWOOD LANE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2021-11-01 | Address | PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process) |
2006-04-18 | 2012-06-05 | Address | 841 ROUTE 64, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211101000244 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200609060033 | 2020-06-09 | BIENNIAL STATEMENT | 2020-03-01 |
180307006617 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160307006647 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140306006549 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State