Search icon

ADAMO PAVING CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ADAMO PAVING CORP., CONNECTICUT 1122313 CONNECTICUT

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

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
030206002086 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010220002530 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990301002409 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970321002337 1997-03-21 BIENNIAL STATEMENT 1997-02-01
940408002534 1994-04-08 BIENNIAL STATEMENT 1994-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153415 Intrastate Non-Hazmat 2003-07-23 30000 2002 3 2 Auth. For Hire
Legal Name ADAMO PAVING CORP
DBA Name -
Physical Address 142 FOSTERTOWN ROAD, NEWBURGH, NY, 12550-1274, US
Mailing Address 142 FOSTERTOWN ROAD, NEWBURGH, NY, 12550-1274, US
Phone (845) 561-3703
Fax (845) 569-1788
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: 16 Mar 2025

Sources: New York Secretary of State