EAST END ASPHALT, INC.

Name: | EAST END ASPHALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1966 (60 years ago) |
Entity Number: | 194507 |
ZIP code: | 11947 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1125 Main Road, Jamesport, NY, United States, 11947 |
Principal Address: | 1125 MAIN ROAD, JAMESPORT, NY, United States, 11947 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM TODD BREWER | Chief Executive Officer | PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, United States, 11947 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1125 Main Road, Jamesport, NY, United States, 11947 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047779 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
240102002142 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231013000295 | 2023-10-13 | BIENNIAL STATEMENT | 2022-01-01 |
180201002007 | 2018-02-01 | BIENNIAL STATEMENT | 2018-01-01 |
080124003138 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State