PAVETEC INDUSTRIES, INC.
| Name: | PAVETEC INDUSTRIES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 21 Mar 1990 (35 years ago) |
| Entity Number: | 1432445 |
| ZIP code: | 11778 |
| County: | Suffolk |
| Place of Formation: | New York |
| Address: | 735 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| GRANT HENDRICKS | Chief Executive Officer | 735 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, United States, 11778 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 735 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, United States, 11778 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-05-14 | 2004-03-25 | Address | 242 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
| 1993-05-14 | 2004-03-25 | Address | 242 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
| 1993-05-14 | 2004-03-25 | Address | 242 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
| 1990-03-21 | 1993-05-14 | Address | 255 LINCOLN BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 140513002263 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
| 120424002071 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
| 100413003335 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
| 080408002644 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
| 060330002848 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State