Name: | REGIONAL PAVEMENT MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004773 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Principal Address: | 282 Mckee Road, Rochester, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
PHILLIP LEONE | Chief Executive Officer | PO BOX 146, SODUS POINT, NY, United States, 14555 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2025-02-26 | Address | C/O HOSTINGS LOW, 30A GORUP ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2019-12-16 | 2025-02-26 | Address | 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2004-10-22 | 2007-05-11 | Name | REGIONAL OF ROCHESTER, INC. |
2004-07-21 | 2019-12-16 | Address | 841 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2019-12-16 | Address | 841 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2019-12-16 | Address | 841 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1998-06-26 | 2004-10-22 | Name | REGIONAL PAVEMENT MAINTENANCE, INC. |
1996-02-28 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002360 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
191216002005 | 2019-12-16 | BIENNIAL STATEMENT | 2018-02-01 |
070511000046 | 2007-05-11 | CERTIFICATE OF AMENDMENT | 2007-05-11 |
041022000083 | 2004-10-22 | CERTIFICATE OF AMENDMENT | 2004-10-22 |
040721002850 | 2004-07-21 | BIENNIAL STATEMENT | 2004-02-01 |
990920000545 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
980626000052 | 1998-06-26 | CERTIFICATE OF AMENDMENT | 1998-06-26 |
960228000716 | 1996-02-28 | CERTIFICATE OF INCORPORATION | 1996-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4874298507 | 2021-02-26 | 0219 | PPP | 296 McKee Rd, Rochester, NY, 14611-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State