Search icon

SGARLATA CONCRETE, INC.

Print

Details

Entity Number 3605708

Status Active

NameSGARLATA CONCRETE, INC.

CountyMadison

Date of registration 14 Dec 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO Box 363, Canastota, NY, United States, 13032

Address ZIP code 13032

Principal Address 3811 CANAL STREET, CANASTOTA, NY, United States, 13032

Principal Address ZIP code 13032

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

SGARLATA CONCRETE INC.

DOS Process Agent

PO Box 363, Canastota, NY, United States, 13032

Chief Executive Officer

Name Role Address

ANTHONY J SGARLATA III

Chief Executive Officer

PO BOX 363, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value

2023-12-04

2023-12-04

Address

PO BOX 363, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

2012-02-24

2023-12-04

Address

3811 CANAL STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

2010-01-04

2023-12-04

Address

PO BOX 363, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

2010-01-04

2012-02-24

Address

2536 PINE RIDGE RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

2007-12-14

2023-12-04

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 1

2007-12-14

2012-02-24

Address

2536 PINE RIDGE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231204001363

2023-12-04

BIENNIAL STATEMENT

2023-12-01

211027002256

2021-10-27

BIENNIAL STATEMENT

2021-10-27

190114002023

2019-01-14

BIENNIAL STATEMENT

2017-12-01

120224002627

2012-02-24

BIENNIAL STATEMENT

2011-12-01

100104002377

2010-01-04

BIENNIAL STATEMENT

2009-12-01

071214000958

2007-12-14

CERTIFICATE OF INCORPORATION

2007-12-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts