Name: | PAVEMENT SPECIALISTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1962 (63 years ago) |
Date of dissolution: | 22 Dec 2005 |
Entity Number: | 149339 |
ZIP code: | 80228 |
County: | New York |
Place of Formation: | Missouri |
Address: | 225 UNION BLVD STE 500, LAKEWOOD, CO, United States, 80228 |
Principal Address: | 225 UNION BLVD, STE 500, LAKEWOOD, CO, United States, 80228 |
Name | Role | Address |
---|---|---|
AMERICAN CIVIL CONSTRUCTORS INC | DOS Process Agent | 225 UNION BLVD STE 500, LAKEWOOD, CO, United States, 80228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM YEARSLEY | Chief Executive Officer | 482 SUNSHINE LANE, EVERGREEN, CO, United States, 80439 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2005-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2005-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-25 | 2002-08-13 | Address | 15238 COUNTY ROAD M-1 RT 2, NAPOLEON, OH, 43545, 0349, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2002-08-13 | Address | 15238 COUNTY ROAD M-1 RT 2, NAPOLEON, OH, 43545, 0349, USA (Type of address: Principal Executive Office) |
1998-06-25 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051222001118 | 2005-12-22 | SURRENDER OF AUTHORITY | 2005-12-22 |
020813002591 | 2002-08-13 | BIENNIAL STATEMENT | 2002-07-01 |
000719002578 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
991014000951 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980625002562 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State