Search icon

PAG/AMG ASPHALT EMULSION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAG/AMG ASPHALT EMULSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1988 (37 years ago)
Entity Number: 1259776
ZIP code: 12063
County: Albany
Place of Formation: New York
Principal Address: 6 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, United States, 12302
Address: P.O. BOX 257, EAST SCHODACK, NY, United States, 12063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT M. GORMAN Chief Executive Officer 6 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, United States, 12302

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 257, EAST SCHODACK, NY, United States, 12063

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 6 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 6 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-03-26 Address 200 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2024-02-08 2024-03-26 Address 6 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326003133 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
240208001637 2024-02-07 CERTIFICATE OF AMENDMENT 2024-02-07
220509002518 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200514060194 2020-05-14 BIENNIAL STATEMENT 2020-05-01
200421000127 2020-04-21 CERTIFICATE OF CHANGE 2020-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State