Name: | FASCO ASPHALT PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1988 (37 years ago) |
Date of dissolution: | 26 Nov 2022 |
Entity Number: | 1224413 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 133 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Address: | PO BOX 992, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER D'AGOSTINO | Chief Executive Officer | 21 ENCHANTED FOREST RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 992, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-05 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-09 | 2022-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-09 | 2022-11-26 | Address | 21 ENCHANTED FOREST RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2008-01-16 | Address | 21 ENCHANTED FOREST RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2000-02-09 | Address | 124 CEDAR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2022-11-26 | Address | PO BOX 992, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1994-01-19 | 2000-02-09 | Address | 124 CEDAR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1994-01-19 | Address | 36 COLUMBINE LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1994-01-19 | Address | 36 COLUMBINE LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000652 | 2022-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-09 |
140317002160 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120223002292 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100218002402 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080116003236 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060210003134 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040112002814 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020110002773 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000209002899 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980108002568 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6309858309 | 2021-01-26 | 0235 | PPS | 133 Old Northport Rd, Kings Park, NY, 11754-4200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5907817100 | 2020-04-14 | 0235 | PPP | 133 OLD NORTHPORT RD, KINGS PARK, NY, 11754-4200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1119976 | Intrastate Non-Hazmat | 2021-01-08 | 50000 | 2020 | 10 | 7 | 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