Search icon

WESTCHESTER PAVING & SEALING CORP.

Company Details

Name: WESTCHESTER PAVING & SEALING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2012
Entity Number: 1712306
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 26 CREST DR, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CREST DR, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
VIRGILIO A PREMOLI Chief Executive Officer 26 CREST DR, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
1997-05-01 2009-03-23 Address 7 WALLACE AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1994-05-05 2009-03-23 Address 7 WALLACE AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1994-05-05 2009-03-23 Address 7 WALLACE AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1993-03-22 1997-05-01 Address % 7 WALLACE AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924000833 2012-09-24 CERTIFICATE OF DISSOLUTION 2012-09-24
110512002935 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090323002182 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070403002382 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050426002564 2005-04-26 BIENNIAL STATEMENT 2005-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 345-8285
Add Date:
2007-05-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State