Name: | PREFERRED PAVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1964 (60 years ago) |
Entity Number: | 182251 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 FELL COURT, STE 108, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 19 MELROSE ROAD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RICCOBONI | Chief Executive Officer | 43 MC ARTHUR LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
PREFERRED PAVERS, INC. | DOS Process Agent | 140 FELL COURT, STE 108, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 2020-12-01 | Address | 19 MELROSE ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1964-12-15 | 1994-01-20 | Address | 253 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062315 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
170206006512 | 2017-02-06 | BIENNIAL STATEMENT | 2016-12-01 |
150115006635 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
130115002279 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
101209002584 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State