Name: | CFR PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2000 (25 years ago) |
Entity Number: | 2521690 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A COSTELLO | Chief Executive Officer | 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
CFR PAVING, INC. | DOS Process Agent | 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-15 | 2020-05-13 | Address | MT PLEASANT ROAD, CANASTOTA, NY, 13032, 0500, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2020-05-13 | Address | PO BOX 500, CANASTOTA, NY, 13032, 0500, USA (Type of address: Service of Process) |
2010-06-24 | 2020-05-13 | Address | MT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
2010-06-24 | 2014-07-15 | Address | MT PLEASANT ROAD, CANASTOTA, NY, 13032, 0186, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2014-07-15 | Address | PO BOX 500, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513060094 | 2020-05-13 | BIENNIAL STATEMENT | 2018-06-01 |
170316006230 | 2017-03-16 | BIENNIAL STATEMENT | 2016-06-01 |
140715006135 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
120718002061 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100624002108 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State