ADAMO PAVING CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
WILLIAM ADAMO | Chief Executive Officer | 142 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State