Name: | COSSITT CONCRETE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1948 (77 years ago) |
Entity Number: | 82224 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LANCE KENYON | Chief Executive Officer | 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
LANCE KENYON | DOS Process Agent | 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70201 | 2019-04-04 | 2024-04-03 | Mined land permit | North of Clyde Street, protected by a gate, off Main Street. |
70007 | 1995-05-08 | 2000-05-01 | Mined land permit | PO BOX 56, HAMILTON, NY, 13346 0056 |
Start date | End date | Type | Value |
---|---|---|---|
1952-12-10 | 1961-05-01 | Name | MID-STATE CONCRETE PLANK, INC. |
1948-05-26 | 1952-12-10 | Name | MID-STATE SAND, INC. |
1948-05-26 | 2006-05-01 | Address | (NO STREET ADD. STATED), HAMILTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625002648 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
080619002686 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060501002672 | 2006-05-01 | BIENNIAL STATEMENT | 2004-05-01 |
B395847-2 | 1986-08-28 | ASSUMED NAME CORP INITIAL FILING | 1986-08-28 |
524615-5 | 1965-11-01 | CERTIFICATE OF MERGER | 1965-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State