AUTUMN PAVING, INC.

Name: | AUTUMN PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1997 (28 years ago) |
Entity Number: | 2146468 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 195 ROYCROFT BLVD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. EBERHARD | Chief Executive Officer | 279 ROYCROFT BLVD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JAMES P EBERHARD | DOS Process Agent | 195 ROYCROFT BLVD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 279 ROYCROFT BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2025-05-04 | 2025-05-04 | Address | 279 ROYCROFT BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2025-05-04 | 2025-06-02 | Address | 279 ROYCROFT BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2025-05-04 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-04 | 2025-06-02 | Address | 195 ROYCROFT BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000591 | 2025-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-29 |
250504000116 | 2025-05-04 | BIENNIAL STATEMENT | 2025-05-04 |
210504060109 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200430060260 | 2020-04-30 | BIENNIAL STATEMENT | 2019-05-01 |
050628002797 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State