Name: | RON ATON BLACKTOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1986 (38 years ago) |
Entity Number: | 1134524 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 337 STATE LINE ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RON ATON BLACKTOP INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161290042 | 2024-06-06 | RON ATON BLACKTOP INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 6076694223 |
Plan sponsor’s address | 690 CONKLIN ROAD, BINGHAMTON, NY, 139036227 |
Signature of
Role | Plan administrator |
Date | 2023-04-24 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
RON ATON BLACKTOP, INC. | DOS Process Agent | 337 STATE LINE ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
JOSEPH M. NABYWANIEC | Chief Executive Officer | 337 STATE LINE ROAD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-23 | 2014-12-31 | Address | 4025 BRINKMAN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2011-02-23 | 2014-12-31 | Address | 4025 BRINKMAN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2014-12-31 | Address | 4025 BRINKMAN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2006-12-19 | 2011-02-23 | Address | 4025 BRINKMAN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2011-02-23 | Address | 4025 BRINKMAN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2006-12-19 | Address | 569 HAWLEYTON RD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2006-12-19 | Address | 569 HAWLEYTON RD., BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2005-01-26 | Address | 569 HAWLEYTON RD., BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2006-12-19 | Address | 569 HAWLEYTON RD., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1986-12-31 | 1993-01-07 | Address | 225A, RD#2, BINGHAMLTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231006491 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
130215006039 | 2013-02-15 | BIENNIAL STATEMENT | 2012-12-01 |
110223002983 | 2011-02-23 | BIENNIAL STATEMENT | 2010-12-01 |
090116002403 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
061219002410 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050126002232 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021210002464 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001218002336 | 2000-12-18 | BIENNIAL STATEMENT | 2000-12-01 |
981217002248 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
961219002410 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6779528309 | 2021-01-27 | 0248 | PPS | 337 State Line Rd, Vestal, NY, 13850-6227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7975207106 | 2020-04-14 | 0248 | PPP | 337 State Line Road, Vestal, NY, 13850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
985594 | Interstate | 2024-07-01 | 35000 | 2023 | 10 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State