Name: | CAZENOVIA READY-MIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 867100 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | CONSTINE BRIDGE RD, CAZENOVIA, NY, United States, 13035 |
Principal Address: | JUDDVILLE RD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD K BUSHNECK | Chief Executive Officer | JUDDVILLE RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CONSTINE BRIDGE RD, CAZENOVIA, NY, United States, 13035 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70197 | 1997-05-02 | 2002-04-30 | Mined land permit | 3365 Constine Bridge Road, Cazenovia, NY, 13035 0980 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 1999-09-22 | Address | JUDDVILLE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1999-09-22 | Address | JUDDVILLE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1999-09-22 | Address | CONSTINE BRIDGE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1983-09-12 | 1993-06-30 | Address | CONSTINE BRIDGE RD., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116037 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990922002086 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970910002340 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
950501002367 | 1995-05-01 | BIENNIAL STATEMENT | 1993-09-01 |
930630002182 | 1993-06-30 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State