Search icon

BLAIR-BEDFORD PAVING COMPANY, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL I DETWILER JR Chief Executive Officer 110 CHURCH ST, PO BOX 77, NEW ENTERPRISE, PA, United States, 16664

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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