PARK LINE ASPHALT MAINTENANCE INC.

Name: | PARK LINE ASPHALT MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072126 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 792 LONG ISLAND AVE, MEDFORD, NY, United States, 11763 |
Principal Address: | 1877 MONTAUK HIGHWAY, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK C LUPFER | DOS Process Agent | 792 LONG ISLAND AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ROBERT D. MAILAND | Chief Executive Officer | 1877 MONTAUK HIGHWAY, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-23 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-11-21 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-10-04 | 2020-12-24 | Address | 792 LOVE ISLAND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2006-04-12 | 2020-12-24 | Address | 1877 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201224060071 | 2020-12-24 | BIENNIAL STATEMENT | 2020-04-01 |
181004002056 | 2018-10-04 | BIENNIAL STATEMENT | 2018-04-01 |
120613003247 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
110818002392 | 2011-08-18 | BIENNIAL STATEMENT | 2010-04-01 |
080402002770 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State