Name: | PHELPS CEMENT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1952 (73 years ago) |
Entity Number: | 83080 |
ZIP code: | 14532 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532 |
Principal Address: | 5 S NEWARK ST, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD HAERS | Chief Executive Officer | 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2012-02-07 | Address | 5 S NEWARK ST, PO BOX 40, PHELPS, NY, 14532, 0040, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2012-02-07 | Address | 5 S NEWARK ST, PHELPS, NY, 14532, 0040, USA (Type of address: Principal Executive Office) |
1994-01-06 | 2004-01-08 | Address | SOUTH NEWARK STREET, P.O. BOX 40, PHELPS, NY, 14532, 0040, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2004-01-08 | Address | SOUTH NEWARK ST, POB 40, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1993-01-27 | 1994-01-06 | Address | SOUTH NEWARK ST, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002153 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
20130617034 | 2013-06-17 | ASSUMED NAME CORP INITIAL FILING | 2013-06-17 |
120207002601 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100127002041 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080110002940 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State