Search icon

ABC PAVING CO., INC.

Headquarter

Company Details

Name: ABC PAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1966 (59 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 199821
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2544 CLINTON STREET, BUFFALO, NY, United States, 14224
Principal Address: 2544 CLINTON ST, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LARAISO Chief Executive Officer 2544 CLINTON ST, BUFFALO, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2544 CLINTON STREET, BUFFALO, NY, United States, 14224

Links between entities

Type:
Headquarter of
Company Number:
0604396
State:
CONNECTICUT

Permits

Number Date End date Type Address
90286 No data No data Mined land permit North Side of Rt. 417; 3000' West of Bradford Junction.
90196 No data No data Mined land permit East Side Of Bayview Road; 3100' South Of West Ellery.
90253 1983-04-22 1986-04-18 Mined land permit On Reservation; Sw Of Miller Hollow/Rt. 17 Intersection; Next To River.
90254 1983-04-22 1986-04-18 Mined land permit South Side Of Rt. 417; Across From Miller Hollow.
90252 1983-04-22 1986-04-18 Mined land permit West Side Of Rt. 219; 4000' South Of Bradford Junction.

History

Start date End date Type Value
1993-03-05 2002-06-12 Address 2544 CLINTON ST, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1976-11-12 1993-07-07 Address 4185 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process)
1966-06-24 1966-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-06-24 1976-11-12 Address 3766 SHERIDAN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210521016 2021-05-21 ASSUMED NAME CORP INITIAL FILING 2021-05-21
101201000636 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
101201000624 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
101124003027 2010-11-24 BIENNIAL STATEMENT 2010-06-01
080613002321 2008-06-13 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-08
Type:
Referral
Address:
5155 GENESEE STREET, BOWMANSVILLE, NY, 14026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-06-20
Type:
Planned
Address:
INTERSTATE 90, MILE POST 484.63 - 496.00, WESTFIELD, NY, 14787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-16
Type:
Planned
Address:
RT. 90, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-10
Type:
Accident
Address:
N FRENCH RD, Getzville, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-09-27
Type:
Planned
Address:
93 OAK ST, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State