Search icon

AMERICAN PAVING & EXCAVATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PAVING & EXCAVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1985 (41 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

DOS Process Agent

Name Role Address
MATTAR D'AGOSTINO LLP DOS Process Agent 17 COURT STREET / SUITE 600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
GUY R BERBERICH Chief Executive Officer 5880 THOMPSON ROAD, CLARENCE CENTER, NY, United States, 14032

Unique Entity ID

CAGE Code:
1PR94
UEI Expiration Date:
2014-12-09

Business Information

Activation Date:
2013-12-09
Initial Registration Date:
2002-04-01

Commercial and government entity program

CAGE number:
1PR94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
SHARON SOLOMON

Form 5500 Series

Employer Identification Number (EIN):
161242855
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-23
Type:
Planned
Address:
143 N. PEARL STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-26
Type:
Prog Related
Address:
3650 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-2188
Add Date:
2003-06-20
Operation Classification:
Auth. For Hire, Private(Property), CONSTRUCTION
power Units:
27
Drivers:
26
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State