GERNATT ASPHALT PRODUCTS, INC.

Name: | GERNATT ASPHALT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1961 (64 years ago) |
Entity Number: | 136080 |
ZIP code: | 14034 |
County: | Erie |
Place of Formation: | New York |
Address: | 13870 TAYLOR HOLLOW ROAD, COLLINS, NY, United States, 14034 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
DANIEL R. GERNATT, JR. | Chief Executive Officer | 6707 WINDWARD PALMS CT, LAKE WALES, FL, United States, 33898 |
Name | Role | Address |
---|---|---|
GERNATT ASPHALT PRODUCTS, INC. | DOS Process Agent | 13870 TAYLOR HOLLOW ROAD, COLLINS, NY, United States, 14034 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90515 | No data | No data | Mined land permit | East Side Of Rt. 219; Between Salamanca And Peth. |
90976 | No data | No data | Mined land permit | south of Townline Road, approx 500' west from intersection with NYS Rte 353 |
90705 | No data | No data | Mined land permit | North Side of Ellicott Road; 800' West of Fay Street Intersection. |
90391 | No data | No data | Mined land permit | East Side Of Rt. 438; 1.5 Miles North Of Richardson Road Intersection. |
90963 | No data | No data | Mined land permit | east of NYS Rte 240 (CR 32), just north of intersection w/ Beaver Meadows Rd (CR 75) |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 6707 WINDWARD PALMS CT, LAKE WALES, FL, 33898, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 13870 TAYLOR HOLLOW ROAD, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
2024-09-20 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
2023-10-25 | 2024-09-20 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001217 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230307000171 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210309060075 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
181128006204 | 2018-11-28 | BIENNIAL STATEMENT | 2017-03-01 |
150331006088 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State