Search icon

SERAFINI PAVING & SEALING INC.

Company Details

Name: SERAFINI PAVING & SEALING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1993 (32 years ago)
Date of dissolution: 21 Aug 2012
Entity Number: 1753300
ZIP code: 13033
County: Cayuga
Place of Formation: New York
Address: 2817 STATE RTE 370, CATO, NY, United States, 13033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2817 STATE RTE 370, CATO, NY, United States, 13033

Chief Executive Officer

Name Role Address
HERMAN L. SERAFINI Chief Executive Officer 2817 STATE RTE 370, CATO, NY, United States, 13033

History

Start date End date Type Value
2001-08-02 2011-08-26 Address 2588 E MAIN ST, CATO, NY, 13033, 0380, USA (Type of address: Service of Process)
2001-08-02 2011-08-26 Address 2588 E MAIN ST, CATO, NY, 13033, 0380, USA (Type of address: Chief Executive Officer)
2001-08-02 2011-08-26 Address 2588 E MAIN ST, CATO, NY, 13033, 0380, USA (Type of address: Principal Executive Office)
1997-08-06 2001-08-02 Address C/O HERMAN L SERAFINI, EAST MAIN STREET, CATO, NY, 13033, USA (Type of address: Service of Process)
1997-08-06 2001-08-02 Address EAST MAIN STREET, CATO, NY, 13033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120821000212 2012-08-21 CERTIFICATE OF DISSOLUTION 2012-08-21
110826002287 2011-08-26 BIENNIAL STATEMENT 2011-08-01
051014002008 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030807002637 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010802002079 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-05-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State