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
Name | Role | Address |
---|---|---|
WILLIAM J. TONER, JR. | Chief Executive Officer | 124 N GENESEE STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
WILLIAM J. TONER, JR. | DOS Process Agent | 124 N GENESEE STREET, GENEVA, NY, United States, 14456 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State