COBLESKILL STONE PRODUCTS, INC.

Name: | COBLESKILL STONE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1983 (42 years ago) |
Entity Number: | 863031 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | PO BOX 220, 112 ROCK RD, COBLESKILL, NY, United States, 12043 |
Principal Address: | 112 rock road, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMIL J GALASSO | Chief Executive Officer | 112 ROCK ROAD, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 220, 112 ROCK RD, COBLESKILL, NY, United States, 12043 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40003 | 2022-09-29 | 2027-09-28 | Mined land permit | PO Box 220, COBLESKILL, NY, 12043 0189 |
40079 | 2022-07-22 | 2027-07-21 | Mined land permit | North side of County Road 58 |
40209 | 2022-07-18 | 2027-07-17 | Mined land permit | Sagendorf Road |
40094 | 2019-10-09 | 2024-10-08 | Mined land permit | PO Box 220, COBLESKILL, NY, 12043 0018 |
40077 | 2019-09-17 | 2024-09-16 | Mined land permit | PO Box 220, COBLESKILL, NY, 12043 0018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-05 | 2013-08-20 | Address | PO BOX 220 112 ROCK RD, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
1997-08-15 | 2003-08-05 | Address | PO BOX 220, BARNERVILLE RD, COBLESKILL, NY, 12043, 0220, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 2003-08-05 | Address | PO BOX 220, BARNERVILLE RD, COBLESKILL, NY, 12043, 0220, USA (Type of address: Service of Process) |
1997-08-15 | 2003-08-05 | Address | PO BOX 220, BARNERVILLE RD, COBLESKILL, NY, 12043, 0220, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1997-08-15 | Address | P.O. BOX 189, EAST MAIN STREET EXTENSION, COBLESKILL, NY, 12043, 0189, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420001974 | 2022-04-20 | BIENNIAL STATEMENT | 2021-08-01 |
130820002409 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110811002452 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090810002910 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070814002728 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State