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)
1993-04-16 2005-01-31 Address 100 OAK STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1973-01-17 1994-01-11 Address 100 OAK ST., GENEVA, NY, 14456, USA (Type of address: Service of Process)

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
050131002533 2005-01-31 BIENNIAL STATEMENT 2005-01-01
20050113038 2005-01-13 ASSUMED NAME CORP INITIAL FILING 2005-01-13
010214002540 2001-02-14 BIENNIAL STATEMENT 2001-01-01
990223002127 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970213002522 1997-02-13 BIENNIAL STATEMENT 1997-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1349786 Intrastate Non-Hazmat 2005-03-23 8000 2004 7 5 Auth. For Hire
Legal Name TONER PAVING CO INC
DBA Name -
Physical Address 124 N GENESEE ST, GENEVA, NY, 14456, US
Mailing Address 124 N GENESEE ST, GENEVA, NY, 14456, US
Phone (315) 789-6731
Fax (315) 781-0716
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State