SUTTON PAVING AND CONSTRUCTION CO., INC.

Name: | SUTTON PAVING AND CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1989 (36 years ago) |
Date of dissolution: | 05 Jul 2019 |
Entity Number: | 1407354 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 11174 CREGO RD., AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J. SUTTON | Chief Executive Officer | 11174 CREGO RD., AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11174 CREGO RD., AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2001-11-20 | Address | DANIEL J. SUTTON, 11174 CREGO RD., AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2001-11-20 | Address | 11174 CREGO RD., AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-11-20 | Address | DANIEL J. SUTTON, 11174 CREGO RD., AKRON, NY, 14001, USA (Type of address: Service of Process) |
1992-12-30 | 2000-01-21 | Address | 8425 COUNTY RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2000-01-21 | Address | 8425 COUNTY RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190705000350 | 2019-07-05 | CERTIFICATE OF DISSOLUTION | 2019-07-05 |
131231002059 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111220002164 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091208002767 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071214002708 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State