Search icon

TONER PAVING CO., INC.

Company Details

Name: TONER PAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1973 (52 years ago)
Entity Number: 251773
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 124 N GENESEE STREET, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. TONER, JR. Chief Executive Officer 124 N GENESEE STREET, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
WILLIAM J. TONER, JR. DOS Process Agent 124 N GENESEE STREET, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2005-01-31 2007-01-30 Address 124 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2005-01-31 2007-01-30 Address 124 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2005-01-31 2007-01-30 Address 124 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1994-01-11 2005-01-31 Address 100 OAK STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1993-04-16 2005-01-31 Address 100 OAK STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150213006132 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130220002268 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110127002715 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081226002402 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070130002558 2007-01-30 BIENNIAL STATEMENT 2007-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 781-0716
Add Date:
2005-03-23
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State