FASCO ASPHALT PAVING, INC.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State