TRACY MATERIALS, INC.

Name: | TRACY MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1984 (41 years ago) |
Entity Number: | 909065 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 301 WINDY HILL RD, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R TRACY, JR. | Chief Executive Officer | 22 JACKSON AVE, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WINDY HILL RD, GREENWICH, NY, United States, 12834 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50561 | No data | 1997-06-12 | Mined land permit | Rd #4 Box 4163, Greenwich, NY, 12834 0963 |
50297 | 2012-03-06 | 2014-11-08 | Mined land permit | East of Windy Hill Road, west of Battenkill River. |
50624 | 2004-02-27 | 2008-11-16 | Mined land permit | Rt 74A, on east side, 400 ft. south of Gillis Road |
50562 | 2002-09-11 | 2007-06-12 | Mined land permit | R.D. Box 4163, Greenwich, NY, 12834 0963 |
50941 | 2002-05-31 | 2007-05-23 | Mined land permit | Rd #4 Box 4163, Greenwich, NY, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-25 | 1998-04-07 | Address | R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
1996-04-25 | 1998-04-07 | Address | R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
1992-11-04 | 2006-04-20 | Address | WILSON STREEET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1996-04-25 | Address | R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1996-04-25 | Address | R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813002179 | 2014-08-13 | BIENNIAL STATEMENT | 2014-04-01 |
120614002479 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100415002996 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080331002914 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060420002092 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State