Name: | NASSAU ASPHALT SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1999 (26 years ago) |
Entity Number: | 2417004 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 530, OLD BETHPAGE, NY, United States, 11804 |
Principal Address: | 136 SPAGNOLI RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASSAU ASPHALT SUPPLY CORPORATION | DOS Process Agent | P.O. BOX 530, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
ANTHONY SHAKESBY | Chief Executive Officer | P.O. BOX 530, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 136 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | P.O. BOX 530, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2023-09-11 | Address | 136 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2001-09-25 | 2023-09-11 | Address | PO BOX 530, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
2001-09-25 | 2007-10-01 | Address | 136 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911001215 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
220123000047 | 2022-01-23 | BIENNIAL STATEMENT | 2022-01-23 |
191017060234 | 2019-10-17 | BIENNIAL STATEMENT | 2019-09-01 |
171025006250 | 2017-10-25 | BIENNIAL STATEMENT | 2017-09-01 |
151104006571 | 2015-11-04 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State