Search icon

ADAMO PAVING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADAMO PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1989 (36 years ago)
Entity Number: 1324812
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 142 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550
Principal Address: WILLIAM ADAMO, 142 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ADAMO Chief Executive Officer 142 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
1122313
State:
CONNECTICUT

History

Start date End date Type Value
1994-04-08 1999-03-01 Address 76 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-04-08 1999-03-01 Address 76 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1994-04-08 1999-03-01 Address 76 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1989-02-09 1994-04-08 Address ATT: STEPHEN P. AFFRON, RIVER ROAD PO BOX 67, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207006317 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110303002642 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090212002034 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070222002143 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050309002466 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 569-1788
Add Date:
2003-07-23
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State