Search icon

PYRAMID PAVING, INC.

Company Details

Name: PYRAMID PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1988 (37 years ago)
Entity Number: 1265010
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 187 GRANITE AVE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VG12 Active Non-Manufacturer 1992-10-09 2024-03-02 No data No data

Contact Information

POC MOHAMED SHAWKAT
Phone +1 718-720-5934
Fax +1 718-720-5821
Address 187 GRANITE AVE, STATEN ISLAND, NY, 10303 2725, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 GRANITE AVE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
MOHAMED SHAWKAT Chief Executive Officer 187 GRANITE AVE., STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1996-05-08 2010-05-27 Address 187 GRANIT AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1992-11-05 1996-05-08 Address 187 GRANITE AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1992-11-05 1996-05-08 Address 187 GRANITE AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1988-05-26 1992-11-05 Address 36 HAMILTON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503006399 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100527002811 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080519003077 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508003032 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040721002573 2004-07-21 BIENNIAL STATEMENT 2004-05-01
020429002254 2002-04-29 BIENNIAL STATEMENT 2002-05-01
980501002489 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960508002766 1996-05-08 BIENNIAL STATEMENT 1996-05-01
000045001040 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921105002354 1992-11-05 BIENNIAL STATEMENT 1992-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1333390 Intrastate Non-Hazmat 2012-10-22 1 2011 1 2 Private(Property)
Legal Name PYRAMID PAVING INC
DBA Name -
Physical Address 187 GRANITE AVE, STATEN ISLAND, NY, 10303, US
Mailing Address 187 GRANITE AVE, STATEN ISLAND, NY, 10303, US
Phone (718) 720-5934
Fax -
E-mail -

Safety Measurement System - All Transportation

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: 27 Feb 2025

Sources: New York Secretary of State