Search icon

REED PAVING, INC.

Company Details

Name: REED PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1966 (59 years ago)
Date of dissolution: 08 Jun 1994
Entity Number: 196067
ZIP code: 10019
County: Onondaga
Place of Formation: New York
Principal Address: 1609 SULLIVAN TRAIL, BOX 231, EASTON, PA, United States, 18044
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN H. WIMBERLY Chief Executive Officer 1609 SULLIVAN TRAIL, BOX #231, EASTON, PA, United States, 18044

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1970-09-09 1984-09-13 Address 23 EAST LAKE ST., SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1966-03-03 1970-09-09 Address 116 WESTMINSTER RD., DE WITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131106028 2013-11-06 ASSUMED NAME CORP INITIAL FILING 2013-11-06
940608000531 1994-06-08 CERTIFICATE OF MERGER 1994-06-08
930721002368 1993-07-21 BIENNIAL STATEMENT 1993-03-01
B141424-2 1984-09-13 CERTIFICATE OF AMENDMENT 1984-09-13
856809-4 1970-09-09 CERTIFICATE OF AMENDMENT 1970-09-09
546003-5 1966-03-03 CERTIFICATE OF INCORPORATION 1966-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106156078 0215800 1991-11-07 270 AUBURN RD., SOUTH LANSING, NY, 14882
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-11-07
Case Closed 1992-03-09

Related Activity

Type Referral
Activity Nr 901106781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1991-12-02
Abatement Due Date 1991-12-06
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-12-02
Abatement Due Date 1991-12-05
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1991-12-02
Abatement Due Date 1991-12-05
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1991-12-02
Abatement Due Date 1991-12-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1991-12-02
Abatement Due Date 1991-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1991-12-02
Abatement Due Date 1991-12-06
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106155583 0215800 1991-05-22 WEEDSPORT / SENNETT RD., SENNETT, NY, 13150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Emphasis N: TRENCH
Case Closed 1991-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
17744988 0213600 1988-11-01 27 SLAYTON DRIVE, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-01
Case Closed 1988-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-11-08
Abatement Due Date 1988-11-15
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-11-08
Abatement Due Date 1988-11-11
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1988-11-08
Abatement Due Date 1988-11-15
Nr Instances 1
Nr Exposed 1
18148395 0215800 1988-07-28 4081 RT 31, GREAT NORTHERN MALL, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-03
Case Closed 1988-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B01
Issuance Date 1988-10-11
Abatement Due Date 1988-10-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1988-10-11
Abatement Due Date 1988-10-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B04 I
Issuance Date 1988-10-11
Abatement Due Date 1988-10-14
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1988-10-11
Abatement Due Date 1988-10-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-10-11
Abatement Due Date 1988-10-14
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 2
Gravity 07
100169598 0215800 1986-06-30 RT. 81 MARATHON, MCGRAW, NY, 13803
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-07-31
Case Closed 1986-09-02

Related Activity

Type Accident
Activity Nr 360529051

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A17
Issuance Date 1986-08-08
Abatement Due Date 1986-08-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1986-08-08
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 4
2258234 0215800 1985-08-28 RT. 414 & 104, N. ROSE, NY, 14516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-28
Case Closed 1985-08-28
1089002 0215800 1984-10-15 RT 96A, OVID, NY, 14521
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-10-24
Abatement Due Date 1984-10-29
Nr Instances 1
Nr Exposed 1
999326 0215800 1984-05-21 RTE 34 3 MILES SOUTH OF, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State