Name: | AMERICAN PAVING & EXCAVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1985 (40 years ago) |
Entity Number: | 1042728 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 17 COURT STREET / SUITE 600, BUFFALO, NY, United States, 14202 |
Principal Address: | 5880 THOMPSON ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTAR D'AGOSTINO LLP | DOS Process Agent | 17 COURT STREET / SUITE 600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
GUY R BERBERICH | Chief Executive Officer | 5880 THOMPSON ROAD, CLARENCE CENTER, NY, United States, 14032 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2003-01-03 | 2011-03-15 | Address | 5880 THOMPSON RD., CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2011-03-15 | Address | 5880 THOMPSON RD., CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2011-03-15 | Address | 17 COURT ST, STE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1994-01-19 | 2001-01-22 | Address | & KOGLER ESQS, 17 COURT STREET SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-04-23 | 2003-01-03 | Address | 5880 THOMPSON ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006672 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110315002052 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090115002492 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070321002968 | 2007-03-21 | BIENNIAL STATEMENT | 2007-01-01 |
050310002880 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State