CHAMPLAIN STONE, LTD.

Name: | CHAMPLAIN STONE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1982 (43 years ago) |
Entity Number: | 781119 |
ZIP code: | 12885 |
County: | Warren |
Place of Formation: | New York |
Address: | PO Box 650, 27 ELM STREET, Warrensburg, NY, United States, 12885 |
Principal Address: | 27 ELM ST, WARRENSBURG, NY, United States, 12885 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B MOREY | Chief Executive Officer | PO BOX 650, WARRENSBURG, NY, United States, 12885 |
Name | Role | Address |
---|---|---|
CHAMPLAIN STONE, LTD. | DOS Process Agent | PO Box 650, 27 ELM STREET, Warrensburg, NY, United States, 12885 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
51028 | No data | No data | Mined land permit | Off south side of Pike Brook Rd, continue 1.4 miles south on remote haul road. |
50502 | 2023-04-26 | 2028-04-25 | Mined land permit | west of SR 4, east of Dolph Pond Rd, 1 mi. north of Comstock |
50384 | 2016-02-01 | 2021-01-31 | Mined land permit | West of Pike Brook Rd, 2 mi north of Co Rt 7 |
50674 | 2008-08-15 | 2009-02-10 | Mined land permit | South of Dolph Pond Road & west of St. Rt. 4 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | PO BOX 650, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-05-28 | Address | PO BOX 650, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | PO BOX 650, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-01 | 2025-05-28 | Address | PO Box 650, 27 ELM STREET, Warrensburg, NY, 12885, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003135 | 2025-05-12 | CERTIFICATE OF AMENDMENT | 2025-05-12 |
240701033004 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220714002159 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200702060973 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180806006092 | 2018-08-06 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State