Name: | NICO ASPHALT PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1996 (29 years ago) |
Entity Number: | 1994555 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 154-30 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Address: | 341 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MICHAEL PIETRANICO | Chief Executive Officer | 154-30 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-01-16 | Address | 154-30 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-25 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002600 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
060518000592 | 2006-05-18 | CERTIFICATE OF CHANGE | 2006-05-18 |
060217002100 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
050915000555 | 2005-09-15 | ANNULMENT OF DISSOLUTION | 2005-09-15 |
DP-1688153 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214021 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-08-25 | 500 | 2016-09-08 | Failure to register vehicle with the commission |
TWC-209105 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-01 | 5000 | 2014-01-27 | Failure to comply with a Commission Directive |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State