Name: | EMPIRE PAVING OF SCHENECTADY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1988 (37 years ago) |
Entity Number: | 1225553 |
ZIP code: | 12056 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1900 DUANESBURG ROAD, DUANESBURG, NY, United States, 12056 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE PAVING OF SCHENECTADY, INC. | DOS Process Agent | 1900 DUANESBURG ROAD, DUANESBURG, NY, United States, 12056 |
Name | Role | Address |
---|---|---|
RICHARD LONGO | Chief Executive Officer | 1900 DUANESBURG ROAD, DUANESBURG, NY, United States, 12056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 1900 DUANESBURG ROAD, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-12 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-23 | 2024-10-18 | Address | 1900 DUANESBURG ROAD, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-10-18 | Address | 1900 DUANESBURG ROAD, DUANESBURG, NY, 12056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002781 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
200623060002 | 2020-06-23 | BIENNIAL STATEMENT | 2020-01-01 |
140408002173 | 2014-04-08 | BIENNIAL STATEMENT | 2014-01-01 |
120306002163 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100311002189 | 2010-03-11 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State