Name: | YONKERS PAVING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1993 (32 years ago) |
Entity Number: | 1746672 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Yonkers Paving Concepts Inc specializes in asphalt paving for commercial and municipalities. We provide decorated work for crosswalks and driveways. We also offer an eco friendly product "porous pave". The product can be installed on driveways, walkways and playgrounds. We also install drainage work and retaining walls. |
Principal Address: | 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, United States, 10710 |
Address: | 1767 Central Park Avenue, Suite 106, Suite 106, Suite 106, Yonkers, NY, United States, 10710 |
Contact Details
Website http://www.yonkerspaving.com
Phone +1 914-699-7800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKKI BELIZZE | Chief Executive Officer | 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
YONKERS PAVING CONCEPTS, INC. | DOS Process Agent | 1767 Central Park Avenue, Suite 106, Suite 106, Suite 106, Yonkers, NY, United States, 10710 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025111A00 | 2025-04-21 | 2025-05-20 | REPAIR SIDEWALK | INDEPENDENCE AVENUE, BRONX, FROM STREET PLOUGHMANS BUSH TO STREET WEST 240 STREET |
M022025111C29 | 2025-04-21 | 2025-05-19 | OCCUPANCY OF ROADWAY AS STIPULATED | 12 AVENUE, MANHATTAN, FROM STREET WEST 52 STREET TO STREET WEST 54 STREET |
M022025111C30 | 2025-04-21 | 2025-05-19 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 12 AVENUE, MANHATTAN, FROM STREET WEST 52 STREET TO STREET WEST 54 STREET |
B012025084A61 | 2025-03-25 | 2025-04-23 | PAVE STREET-W/ ENGINEERING & INSP FEE | NEVINS STREET, BROOKLYN, FROM STREET FLATBUSH AVENUE TO STREET LIVINGSTON STREET |
B012025066B05 | 2025-03-07 | 2025-04-03 | PAVE STREET-W/ ENGINEERING & INSP FEE | COMMERCIAL STREET, BROOKLYN, FROM STREET DUPONT STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-29 | 2023-08-01 | Address | 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000097 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000788 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190805061938 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180329002008 | 2018-03-29 | AMENDMENT TO BIENNIAL STATEMENT | 2017-08-01 |
170801006337 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State