Name: | CRANESVILLE BLOCK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1956 (69 years ago) |
Entity Number: | 96611 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010 |
Address: | 1250 Riverfront Center, Amsterdam, NY, United States, 12010 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CRANESVILLE BLOCK CO., INC. | DOS Process Agent | 1250 Riverfront Center, Amsterdam, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JOHN A TESIERO III | Chief Executive Officer | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40840 | 2023-09-18 | 2028-08-17 | Mined land permit | NYS RTE 9 near Maple Road |
70599 | 2023-07-24 | 2024-08-11 | Mined land permit | west side of Rt 11A, 1/2 mile south of Solvay Road |
60115 | 2023-02-24 | 2028-01-31 | Mined land permit | 100 feet of Route 11 and 2,000 north of the intersection of Route 11 and Fox Ranch Rd |
60220 | 2023-02-07 | 2024-09-23 | Mined land permit | West of NYS Rte 26, 450 feet South of Putnam Hill Road |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2024-09-05 | 2024-09-05 | Address | 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-09-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2024-01-08 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2023-12-18 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002459 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
230627003227 | 2023-06-27 | BIENNIAL STATEMENT | 2022-09-01 |
201110060261 | 2020-11-10 | BIENNIAL STATEMENT | 2020-09-01 |
181204007216 | 2018-12-04 | BIENNIAL STATEMENT | 2018-09-01 |
161205007625 | 2016-12-05 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State