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