Name: | THOMANN ASPHALT PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1966 (59 years ago) |
Entity Number: | 195381 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 168 Little Robin Rd, Amherst, NY, United States, 14228 |
Principal Address: | 56 GUNNVILLE RD, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMANN ASPHALT PAVING CORP. | DOS Process Agent | 168 Little Robin Rd, Amherst, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ERIC THOMANN | Chief Executive Officer | 56 GUNNVILLE RD, LANCASTER, NY, United States, 14086 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 56 GUNNVILLE RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-02-01 | Address | 56 GUNNVILLE RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2023-12-05 | 2023-12-05 | Address | 56 GUNNVILLE RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-02-01 | Address | 56 GUNNVILLE RD., LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039181 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231205001445 | 2023-12-05 | BIENNIAL STATEMENT | 2022-02-01 |
200204060127 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180628006062 | 2018-06-28 | BIENNIAL STATEMENT | 2018-02-01 |
151215000625 | 2015-12-15 | CERTIFICATE OF AMENDMENT | 2015-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State