Name: | CLARK MYERS PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1990 (34 years ago) |
Entity Number: | 1498345 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 340 CLOSSON ROAD, SCOTIA, NY, United States, 12302 |
Principal Address: | 340 CLOSSON ROAD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARK MYERS PAVING CORP. | DOS Process Agent | 340 CLOSSON ROAD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
PATRICK M. GIBBONS | Chief Executive Officer | 340 CLOSSON ROAD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-21 | 2025-05-16 | Address | 340 CLOSSON ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2025-05-16 | Address | 340 CLOSSON ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2014-12-22 | 2020-12-21 | Address | 33 VAN BUREN RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2020-12-21 | Address | 33 VAN BUREN ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1993-01-20 | 2014-12-22 | Address | 33 VAN BUREN RD, SCOTIA, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002966 | 2025-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-07 |
201221060360 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181210006494 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170103007136 | 2017-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
141222006589 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State