Name: | BLAIR-BEDFORD PAVING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1972 (53 years ago) |
Date of dissolution: | 05 Jan 2007 |
Entity Number: | 241645 |
ZIP code: | 16664 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | C/O NEW ENTERPRISE STONE &, LIME CO., INC., PO BOX 77, NEW ENTERPRISE, PA, United States, 16664 |
Principal Address: | 110 CHURCH ST, NEW ENTERPRISE, PA, United States, 16664 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NEW ENTERPRISE STONE &, LIME CO., INC., PO BOX 77, NEW ENTERPRISE, PA, United States, 16664 |
Name | Role | Address |
---|---|---|
PAUL I DETWILER JR | Chief Executive Officer | 110 CHURCH ST, PO BOX 77, NEW ENTERPRISE, PA, United States, 16664 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2007-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2007-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-12-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-07-10 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-07-10 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070105000129 | 2007-01-05 | SURRENDER OF AUTHORITY | 2007-01-05 |
040820002370 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020621002219 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000823002258 | 2000-08-23 | BIENNIAL STATEMENT | 2000-07-01 |
991012000474 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
C257652-2 | 1998-03-06 | ASSUMED NAME CORP INITIAL FILING | 1998-03-06 |
B299161-2 | 1985-12-12 | CERTIFICATE OF AMENDMENT | 1985-12-12 |
A1314-4 | 1972-07-10 | APPLICATION OF AUTHORITY | 1972-07-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State