Search icon

PAVEMENT SPECIALISTS INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
AMERICAN CIVIL CONSTRUCTORS INC DOS Process Agent 225 UNION BLVD STE 500, LAKEWOOD, CO, United States, 80228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM YEARSLEY Chief Executive Officer 482 SUNSHINE LANE, EVERGREEN, CO, United States, 80439

History

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)

Filings

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